Advanced company searchLink opens in new window

MPS BUSINESS SUPPLIES LIMITED

Company number 11220977

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)
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
19 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Feb 2024 CH01 Director's details changed for Mr Michael Peter Short on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Michael Peter Short as a person with significant control on 22 February 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Apr 2023 MR01 Registration of charge 112209770001, created on 27 April 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
01 Aug 2022 AP01 Appointment of Mr Spencer Charles Symmons as a director on 2 March 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 125
19 May 2022 AA Unaudited abridged accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
15 Jul 2021 AD01 Registered office address changed from Freedom Works Gatwick, 2nd Floor - South Wing the Office, Crawley Business Quarter, Manor Royal Crawley RH10 9AD England to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 15 July 2021
07 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
01 May 2020 AD01 Registered office address changed from 14 Ship Street Brighton BN1 1AD England to Freedom Works Gatwick, 2nd Floor - South Wing the Office, Crawley Business Quarter, Manor Royal Crawley RH10 9AD on 1 May 2020
26 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 21a Blatchington Road Hove BN3 3YP England to 14 Ship Street Brighton BN1 1AD on 11 February 2020
20 Aug 2019 AD01 Registered office address changed from 11 Bramber Square Rustington Littlehampton BN16 3EJ England to 21a Blatchington Road Hove BN3 3YP on 20 August 2019
01 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
22 May 2018 AD01 Registered office address changed from 139 Upper Shoreham Road Shoreham-by-Sea BN43 6TA England to 11 Bramber Square Rustington Littlehampton BN16 3EJ on 22 May 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 100