Advanced company searchLink opens in new window

MPS NETWORKS LIMITED

Company number 02594861

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)
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 SH10 Particulars of variation of rights attached to shares
02 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 CC04 Statement of company's objects
11 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 55,000
30 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
30 Jun 2015 TM01 Termination of appointment of Edward Ronald John Sherman as a director on 30 June 2015
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 55,000
31 Mar 2015 AD01 Registered office address changed from Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA to Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 31 March 2015
30 Mar 2015 CERTNM Company name changed midland phone services PLC\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25
30 Mar 2015 CONNOT Change of name notice
29 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 55,000
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Oct 2012 SH03 Purchase of own shares.
05 Oct 2012 AA Full accounts made up to 31 March 2012
22 May 2012 CH01 Director's details changed for Timothy Brian Docker on 21 May 2012
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of John Keir as a director
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 57,895
09 Aug 2011 AA Full accounts made up to 31 March 2011
07 Jul 2011 TM01 Termination of appointment of Barry Jacques as a director
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders