- Company Overview for MPL SITE SERVICES (HEATHROW) LTD (08901019)
- Filing history for MPL SITE SERVICES (HEATHROW) LTD (08901019)
- People for MPL SITE SERVICES (HEATHROW) LTD (08901019)
- Charges for MPL SITE SERVICES (HEATHROW) LTD (08901019)
- More for MPL SITE SERVICES (HEATHROW) LTD (08901019)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
25 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Apr 2019 | MR01 | Registration of charge 089010190001, created on 10 April 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ England to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 28 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Neil James Wallace as a director on 1 July 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Neil Christopher Mears as a director on 1 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
13 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD to 4 Zider Pass Canvey Island Essex SS8 7QJ on 24 May 2017 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Oct 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |