Advanced company searchLink opens in new window

MIDLAND PHONE SERVICES LTD

Company number 08751431

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 Mar 2024 AD03 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
27 Mar 2024 AD02 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
20 Jul 2023 AP03 Appointment of Mr James Neil Wilson as a secretary on 11 July 2023
20 Jul 2023 AP01 Appointment of Mr Mathew Owen Kirk as a director on 11 July 2023
20 Jul 2023 AP01 Appointment of Mr Paul James Bradford as a director on 11 July 2023
20 Jul 2023 AP01 Appointment of Mr James Neil Wilson as a director on 11 July 2023
20 Jul 2023 AP01 Appointment of Mr David Charles Phillips as a director on 11 July 2023
20 Jul 2023 AP01 Appointment of Mr Alex Moody as a director on 11 July 2023
20 Jul 2023 AD01 Registered office address changed from C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 20 July 2023
20 Jul 2023 TM01 Termination of appointment of Timothy Brian Docker as a director on 11 July 2023
17 Jun 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2020 TM02 Termination of appointment of Keith Weaver as a secretary on 11 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Timothy Brian Docker on 18 November 2020
04 Dec 2020 CH03 Secretary's details changed for Keith Weaver on 18 November 2020
27 Nov 2020 AD01 Registered office address changed from C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England to C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 27 November 2020
27 Nov 2020 PSC05 Change of details for Mps Networks Plc as a person with significant control on 18 November 2020
27 Nov 2020 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 27 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates