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)
09 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
10 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2020 SH08 Change of share class name or designation
17 Apr 2020 TM01 Termination of appointment of Robert John Jones as a director on 9 April 2020
01 Feb 2020 CH01 Director's details changed for Mr Mathew John Cattell on 30 January 2020
31 Jan 2020 AP01 Appointment of Mr Mathew John Cattell as a director on 30 January 2020
07 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
28 Nov 2019 TM01 Termination of appointment of Ian Alexander Ritchie as a director on 26 November 2019
27 Aug 2019 SH06 Cancellation of shares. Statement of capital on 3 July 2019
  • GBP 8,778.57
  • ANNOTATION Clarification a second filed SH06 was registered on 21/07/2023.
27 Aug 2019 SH08 Change of share class name or designation
27 Aug 2019 SH03 Purchase of own shares.
07 Aug 2019 TM01 Termination of appointment of John Anthony Piper as a director on 4 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 21/07/2023
03 Jul 2019 SH20 Statement by Directors
03 Jul 2019 SH19 Statement of capital on 3 July 2019
  • GBP 9,239.69
03 Jul 2019 CAP-SS Solvency Statement dated 27/06/19
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/06/2019
25 Feb 2019 AD01 Registered office address changed from 3rd Floor 22 Cross Keys Close Marylebone London W1U 2DW to Flotech House Stuart Road Bredbury Stockport SK6 2SR on 25 February 2019
14 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
16 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
29 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
15 Oct 2018 MR01 Registration of charge 111056360002, created on 5 October 2018
28 Jun 2018 CERTNM Company name changed cairngorm acquisitions 5 topco LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
24 May 2018 SH08 Change of share class name or designation
24 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 9,239.69
22 May 2018 AP01 Appointment of Mr Michael Kerins as a director on 3 May 2018