M.D.P. SERVICES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM SHAW CRISTINA 21 BIDEFORD CLOSE SOUTHAMPTON HAMPSHIRE SO16 9HE UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O BROWN ANDREW 18 NURSERY ROAD BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8EG

View Document

04/11/104 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGE DEPLANCKE / 31/01/2010

View Document

01/06/101 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KARINE DEPLANCKE / 04/03/2010

View Document

23/10/0923 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED KARINE DEPLANCKE

View Document

06/03/096 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CHAPLIN BENEDICTE & COMPANY LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/12/031 December 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 S366A DISP HOLDING AGM 23/11/00

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/08/9623 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 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