- Company Overview for M P SPECIAL SOLUTIONS LIMITED (10529754)
- Filing history for M P SPECIAL SOLUTIONS LIMITED (10529754)
- People for M P SPECIAL SOLUTIONS LIMITED (10529754)
- More for M P SPECIAL SOLUTIONS LIMITED (10529754)
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) |
---|---|---|---|
12 Dec 2018 | PSC07 | Cessation of Martin Phipps as a person with significant control on 31 January 2017 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
09 Jan 2018 | SH02 | Consolidation of shares on 22 December 2017 | |
08 Jan 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | PSC01 | Notification of Martin Phipps as a person with significant control on 31 January 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr David John Mason as a person with significant control on 31 January 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
22 Dec 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 14 Pillaton Hall Farm Pillaton Penkridge Staffordshire ST19 5RZ on 22 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 16 December 2016 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|