- Company Overview for MWJS RISK & CONTROL SERVICES LTD (09239931)
- Filing history for MWJS RISK & CONTROL SERVICES LTD (09239931)
- People for MWJS RISK & CONTROL SERVICES LTD (09239931)
- More for MWJS RISK & CONTROL SERVICES LTD (09239931)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jan 2020 | PSC01 | Notification of Martin Llewellyn Lewis as a person with significant control on 6 April 2016 | |
09 Jan 2020 | PSC07 | Cessation of Martin Llewellyn Lewis as a person with significant control on 3 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mrs Wendy Christine Lewis as a person with significant control on 3 January 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
09 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2018 | |
09 Nov 2018 | PSC01 | Notification of Wendy Christine Lewis as a person with significant control on 29 September 2016 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 38 Chobham Road Ottershaw Chertsey KT16 0NN on 13 April 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-29
|