Advanced company searchLink opens in new window

MEGSONS PERSONAL INJURY LIMITED

Company number 08394195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Nov 2022 AD01 Registered office address changed from C/O Lindley Adams 28 Prescott Street Halifax West Yorkshire HX1 2LG to Office B5 Croft Myl West Parade Halifax HX1 2EQ on 29 November 2022
16 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 28 February 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 28 February 2017
04 Apr 2017 CH01 Director's details changed for Mr Sajit Maboob Abbas on 4 April 2017
06 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AD01 Registered office address changed from Arndale House Charles Street Bradford West Yorkshire BD1 1EJ on 13 March 2014
20 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 AD03 Register(s) moved to registered inspection location