- Company Overview for M.P.S. CONCRETE SOLUTIONS LIMITED (08669050)
- Filing history for M.P.S. CONCRETE SOLUTIONS LIMITED (08669050)
- People for M.P.S. CONCRETE SOLUTIONS LIMITED (08669050)
- More for M.P.S. CONCRETE SOLUTIONS LIMITED (08669050)
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) |
---|---|---|---|
14 Dec 2018 | AP01 | Appointment of Mr Martin Coles as a director on 29 October 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from , Ecl House Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT to Blythe Farm 51 Mill Street Gamlingay Sandy SG19 3JW on 14 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
27 Apr 2018 | TM01 | Termination of appointment of Martyn Thomas Smith as a director on 27 April 2018 | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Apr 2018 | AP01 | Appointment of Mr Wayne Richard Adrian Zakers as a director on 6 April 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
18 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
06 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
30 Aug 2013 | NEWINC |
Incorporation
|