Advanced company searchLink opens in new window

MRO PLUS SOLUTIONS GROUP LTD

Company number 11105636

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 Apr 2024 MR01 Registration of charge 111056360005, created on 12 April 2024
18 Apr 2024 SH03 Purchase of own shares.
17 Apr 2024 MR01 Registration of charge 111056360004, created on 12 April 2024
16 Apr 2024 SH06 Cancellation of shares. Statement of capital on 11 April 2024
  • GBP 7,725.27
15 Apr 2024 TM01 Termination of appointment of Michael Kerins as a director on 12 April 2024
15 Apr 2024 TM01 Termination of appointment of John Michael Naylor-Leyland as a director on 12 April 2024
15 Apr 2024 PSC07 Cessation of Cairngorm Capital Partners Llp as a person with significant control on 12 April 2024
15 Apr 2024 PSC02 Notification of Zinc Group Bidco Limited as a person with significant control on 12 April 2024
12 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
21 Jul 2023 SH06 Cancellation of shares. Statement of capital on 3 July 2019
  • GBP 7,774.94
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 27/08/2019.
21 Jul 2023 RP04TM01 Second filing for the termination of John Anthony Piper as a director
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2018
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2019
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2021
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 December 2022
27 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
29 Nov 2022 TM01 Termination of appointment of John Alexander George Douglas as a director on 31 October 2022
25 Nov 2022 SH06 Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 0.12
14 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
10 Feb 2022 AD01 Registered office address changed from Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 10 February 2022
05 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
06 Jul 2021 AA Group of companies' accounts made up to 30 September 2020