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)
08 Jun 2021 TM01 Termination of appointment of Brynn Ivor Glynn William Woods as a director on 31 May 2021
21 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
12 Nov 2020 MR04 Satisfaction of charge 111056360002 in full
12 Nov 2020 MR04 Satisfaction of charge 111056360001 in full
29 Sep 2020 MR01 Registration of charge 111056360003, created on 24 September 2020
21 Sep 2020 SH06 Cancellation of shares. Statement of capital on 23 June 2020
  • GBP 6,250.66
21 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2020 SH08 Change of share class name or designation
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 8,778.57
26 Aug 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 7,647.51
26 Aug 2020 SH06 Cancellation of shares. Statement of capital on 18 June 2020
  • GBP 7,081.91
26 Aug 2020 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 8,213.04
26 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Aug 2020 SH06 Cancellation of shares. Statement of capital on 18 June 2020
  • GBP 7,081.91
10 Aug 2020 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 8,213.04
10 Aug 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 7,647.51
17 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2020 AP01 Appointment of Mr John Alexander George Douglas as a director on 8 July 2020
16 Jul 2020 AP01 Appointment of Miss Natalie Murray as a director on 8 July 2020
16 Jul 2020 TM01 Termination of appointment of David Alan Moore as a director on 8 July 2020
16 Jul 2020 TM01 Termination of appointment of Amit Thaper as a director on 8 July 2020
16 Jul 2020 SH08 Change of share class name or designation