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)
29 Apr 2019 CH01 Director's details changed for Mr Timothy Brian Docker on 25 April 2019
08 Apr 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2018 CH01 Director's details changed for Timothy Brian Docker on 8 October 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA United Kingdom to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 29 October 2015
28 Oct 2015 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 28 October 2015
01 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AD01 Registered office address changed from C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 31 March 2015
30 Mar 2015 CERTNM Company name changed mps networks LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25
30 Mar 2015 CONNOT Change of name notice
18 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
31 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1