Advanced company searchLink opens in new window

MPSUW LIMITED

Company number 11600166

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)
06 Jan 2025 AP01 Appointment of Mrs Karen Dilys Miller as a director on 6 January 2025
06 Dec 2024 TM01 Termination of appointment of Timothy David Jordan as a director on 29 November 2024
24 Oct 2024 AP03 Appointment of Mr Rory Brendan Kelly as a secretary on 30 September 2024
24 Oct 2024 TM02 Termination of appointment of David Wheeler as a secretary on 30 September 2024
02 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
24 May 2024 AA Accounts for a small company made up to 31 December 2023
18 Jan 2024 AP01 Appointment of Mr Colin Robert Kirkpatrick as a director on 1 January 2024
18 Jan 2024 TM01 Termination of appointment of Simon James Kayll as a director on 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
12 Oct 2023 TM01 Termination of appointment of Martin Burns as a director on 6 October 2023
25 May 2023 AA Accounts for a small company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Jun 2022 AA Accounts for a small company made up to 31 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Simon James Kayll on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Timothy David Jordan on 1 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
25 May 2021 AA Accounts for a small company made up to 31 December 2020
19 Apr 2021 CH01 Director's details changed for Mr Tim David Jordan on 1 April 2021
16 Apr 2021 AP01 Appointment of Mr Tim David Jordan as a director on 1 April 2021
16 Apr 2021 TM01 Termination of appointment of Howard Kew as a director on 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
08 Jul 2020 AA Accounts for a small company made up to 31 December 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 500,000
10 Oct 2019 AD02 Register inspection address has been changed from Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates