MKT INSPECTION LIMITED - SKEGNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 20 Warren Quarry Lane Barnsley S70 4NF England. Change date: 2023-11-10. New address: 21 Little Haven Caravan Park Landseer Avenue Chapel St. Leonards Skegness PE24 5QZ. 2023-11-10 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-05-14 View Report
Accounts. Accounts type total exemption full. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2020-06-18 View Report
Confirmation statement. Statement with updates. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-08-17 View Report
Persons with significant control. Change date: 2018-05-30. Psc name: Mr Michael Taylor. 2018-06-01 View Report
Address. Change date: 2018-05-31. New address: 20 Warren Quarry Lane Barnsley S70 4NF. Old address: 30 Dillington Square Worsborough Common Barnsley S70 4DY. 2018-05-31 View Report
Officers. Change date: 2018-05-30. Officer name: Mrs Michelle Taylor. 2018-05-31 View Report
Persons with significant control. Psc name: Mr Michael Taylor. Change date: 2018-05-30. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2017-07-09 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Officers. Appointment date: 2017-03-14. Officer name: Mrs Michelle Taylor. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-05-09 View Report
Accounts. Accounts type total exemption small. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Officers. Officer name: Tula Jones. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Capital. Capital allotment shares. 2013-02-08 View Report
Accounts. Accounts type total exemption small. 2012-10-12 View Report
Accounts. Change account reference date company previous shortened. 2012-09-15 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-07-16 View Report
Accounts. Accounts type total exemption small. 2011-02-06 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Officer name: Mr Michael Taylor. Change date: 2010-07-01. 2010-08-09 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Officers. Description: Director's change of particulars / michael taylor / 03/08/2009. 2009-08-03 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2008-11-24 View Report
Annual return. Legacy. 2008-09-04 View Report
Address. Description: Registered office changed on 11/06/2008 from 128 bruce avenue, worsborough common, barnsley south yorkshire S70 4EB. 2008-06-11 View Report
Incorporation. Incorporation company. 2007-07-16 View Report