- Company Overview for MPS BUSINESS SUPPLIES LIMITED (11220977)
- Filing history for MPS BUSINESS SUPPLIES LIMITED (11220977)
- People for MPS BUSINESS SUPPLIES LIMITED (11220977)
- Charges for MPS BUSINESS SUPPLIES LIMITED (11220977)
- More for MPS BUSINESS SUPPLIES LIMITED (11220977)
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
|
|
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
|
|
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
|