- Company Overview for MPP (SERVICES) LTD (06984569)
- Filing history for MPP (SERVICES) LTD (06984569)
- People for MPP (SERVICES) LTD (06984569)
- More for MPP (SERVICES) LTD (06984569)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Stephen Anthony Carroll on 6 June 2022 | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
29 Jul 2021 | AAMD | Amended micro company accounts made up to 31 July 2019 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Peine House Hind Hill Street Heywood OL10 1JZ on 29 April 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Stephen Reel as a person with significant control on 13 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Stephen Carroll as a person with significant control on 1 April 2017 | |
13 Jul 2017 | PSC01 | Notification of Stephen Reel as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
13 Jul 2017 | AD01 | Registered office address changed from 48 Starling Road Radcliffe Manchester M26 4LN England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 13 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Mohammad Arshad Ali as a person with significant control on 1 April 2017 |