M P HIGHCLASS LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewPurchase of own shares.

View Document

15/03/2415 March 2024 NewResolutions

View Document

15/03/2415 March 2024 NewResolutions

View Document

13/03/2413 March 2024 NewCancellation of shares. Statement of capital on 2024-02-28

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analysis: Analysis:

1. Fixed Assets:
- Intangible assets decreased from £123,870 in 31.8.21 to £103,495 in 31.8.22.
- Tangible assets increased from £23,018 in 31.8.21 to £49,172 in 31.8.22.

2. Current Assets:
- Debtors decreased from £489,847 in 31.8.21 to £435,005 in 31.8.22.
- Cash at bank... View full analysis

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE PRICKETT / 10/03/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE PRICKETT / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN PRICKETT / 10/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PRICKETT / 31/08/2015

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 300

View Document

27/04/1727 April 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 ALTER ARTICLES 27/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ALTER MEMORANDUM 01/12/2012

View Document

11/12/1211 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 100

View Document

05/12/125 December 2012 COMPANY NAME CHANGED MP HIGH CLASS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document



31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRICKETT / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PRICKETT / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PRICKETT / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PRICKETT / 10/02/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 283 CAUSEWAY GREEN ROAD OLDBURY WARLEY WEST MIDLANDS B68 8LU

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: 283 CAUSEWAY GREEN ROAD OLDBURY WARLEY WEST MIDLANDS B68 8LU

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0231 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 283 CAUSEWAY GREEN ROAD OLDBURY WARLEY WEST MIDLANDS B68 8LU

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/08/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company