- Company Overview for MRO PLUS SOLUTIONS GROUP LTD (11105636)
- Filing history for MRO PLUS SOLUTIONS GROUP LTD (11105636)
- People for MRO PLUS SOLUTIONS GROUP LTD (11105636)
- Charges for MRO PLUS SOLUTIONS GROUP LTD (11105636)
- More for MRO PLUS SOLUTIONS GROUP LTD (11105636)
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
|
|
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
|
|
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
|
|
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
|
|
14 Nov 2022 | SH03 |
Purchase of own shares.
|
|
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
|
|
06 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 |