Advanced company searchLink opens in new window

MACHINERY PLANT SERVICES LIMITED

Company number 01086570

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 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
12 Oct 2015 AD03 Register(s) moved to registered inspection location 38a Doddington Road Earls Barton, Northampton Northamptonshire NN6 0NF
21 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
21 Feb 2013 AD02 Register inspection address has been changed
21 Feb 2013 CH01 Director's details changed for Mr Robert Stephen Habicher on 5 February 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Nov 2012 AD01 Registered office address changed from , 1st Floor Epworth House, 25 City Road, London, EC1Y 1AR on 13 November 2012
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Robert Stephen Habicher on 5 February 2011
08 Mar 2011 CH01 Director's details changed for Miles Antony Harris on 5 February 2011
08 Mar 2011 CH03 Secretary's details changed for Sandra Jane Harris on 5 February 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Miles Antony Harris on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Robert Stephen Habicher on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
10 Mar 2009 363a Return made up to 05/02/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008