Advanced company searchLink opens in new window

ST ANDREWS (MPS) LIMITED

Company number 06724876

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)
29 Apr 2020 AA Accounts for a small company made up to 30 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
01 Oct 2018 AP01 Appointment of Mr Joel Benjamin Gray as a director on 6 September 2018
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
05 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
09 Sep 2015 CH01 Director's details changed for Mr Paul Warren-Gray on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Chandler Warren-Gray on 8 September 2015
10 Feb 2015 AA Accounts for a small company made up to 30 April 2014
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 AP01 Appointment of Mr Chandler Warren-Gray as a director
21 Aug 2013 MR04 Satisfaction of charge 1 in full
19 Aug 2013 MR01 Registration of charge 067248760002
07 Aug 2013 CH01 Director's details changed for Mr Paul Gray on 19 December 2012
14 Jun 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 April 2013