MPP GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

26/03/2526 March 2025 Termination of appointment of Michael Stratford Johns as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Michael Stratford Johns as a director on 2025-03-25

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Michael Stratford Johns as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Alexander William Campbell as a secretary on 2024-05-24

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Jeremy David Suddards as a director on 2023-07-19

View Document

28/07/2328 July 2023 Appointment of Mr Jeremy David Suddards as a director on 2023-07-13

View Document

20/07/2320 July 2023 Appointment of Alexandra Louise Curran as a director on 2023-07-12

View Document

20/07/2320 July 2023 Termination of appointment of Philip Basil Wood as a director on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Jeremy David Suddards as a director on 2023-07-13

View Document

08/06/238 June 2023 Appointment of Mr Alexander William Campbell as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Georgina Holly Sharley as a secretary on 2023-06-08

View Document

19/05/2319 May 2023 Appointment of Mr Michael Stratford Johns as a director on 2023-05-17

View Document

28/02/2228 February 2022 Satisfaction of charge 039518430001 in full

View Document

21/02/2221 February 2022 Registration of charge 039518430003, created on 2022-02-14

View Document

21/02/2221 February 2022 Registration of charge 039518430002, created on 2022-02-14

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

13/12/2113 December 2021 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 8th Floor, 138 Cheapside London EC2V 6BJ on 2021-12-13

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Change of share class name or designation

View Document

29/10/2129 October 2021 Particulars of variation of rights attached to shares

View Document

19/10/2119 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Matthew Strudwick as a director on 2021-10-09

View Document

19/10/2119 October 2021 Termination of appointment of Ciaran Patrick Quinn as a director on 2021-10-09

View Document

19/10/2119 October 2021 Termination of appointment of Paul William Johnson as a director on 2021-10-09

View Document

19/10/2119 October 2021 Termination of appointment of Charles Fetherston Charters Covell as a director on 2021-10-09

View Document

19/10/2119 October 2021 Termination of appointment of Keith Wallington as a director on 2021-10-09

View Document

19/10/2119 October 2021 Termination of appointment of Christopher Charles Cheney as a director on 2021-10-09

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-09

View Document

19/10/2119 October 2021 Cessation of Edward William Anthony Lascelles as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Cessation of Paul William Johnson as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Cessation of Charles Fetherston Charters Covell as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Cessation of Christopher Cheney as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Notification of Aptitude Software Group Plc as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Registered office address changed from 401 Faraday Street Birchwood Park Warrington WA3 6GA to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Georgina Holly Sharley as a secretary on 2021-10-09

View Document

19/10/2119 October 2021 Appointment of Mr Philip Basil Wood as a director on 2021-10-09

View Document

19/10/2119 October 2021 Appointment of Mr Jeremy David Suddards as a director on 2021-10-09

View Document

18/10/2118 October 2021 Statement of company's objects

View Document

24/09/2124 September 2021 Termination of appointment of Jessica Lekisch Bartos as a director on 2021-09-24

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CHENEY / 12/08/2020

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR CHARLES FETHERSTON CHARTERS COVELL

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 SECOND FILING OF AP01 FOR KEITH WALLINGTON

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WALLINGTON / 18/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATHEW STRUDWICK / 02/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WALLINGTON / 02/09/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR CIARAN PATRICK QUINN

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JOHNSON / 19/03/2018

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JOHNSON / 19/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

18/02/1918 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON

View Document

27/03/1827 March 2018 CESSATION OF JAMES PATRICK JOHNSON AS A PSC

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GLYN THOMAS

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM ANTHONY LASCELLES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JOHNSON / 13/04/2017

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHENEY / 13/04/2017

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR KEITH WALLINGTON

View Document

22/09/1722 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 2363.36

View Document

22/09/1722 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 2340.12

View Document

04/09/174 September 2017 ADOPT ARTICLES 16/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 2324.40

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON CHENEY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR MICHAEL TIMOTHY NORTON

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR OLIVER GLYN THOMAS

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED JONATHAN MATHEW STRUDWICK

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA JOHNSON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039518430001

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR APPOINTED MRS ANDREA JOHNSON

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS SHARON HILDA CHENEY

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM THOMPSON HOUSE FARADAY STREET BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6GA ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM SUITE D/E SOUTH TOWER CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 ISSUE OF SHARES 20/03/2010

View Document

02/10/142 October 2014 ISSUE OF SHARES 15/11/2010

View Document

02/10/142 October 2014 ADOPT ARTICLES 19/09/2014

View Document

24/07/1424 July 2014 SUB-DIVISION
25/03/14

View Document

24/07/1424 July 2014 SUB-DIVISION
25/03/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE CENTRE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6YN UNITED KINGDOM

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK JOHNSON / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK JOHNSON / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CHENEY / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JOHNSON / 20/09/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THOMSON HOUSE BIRCHWOOD PARK WARRINGTON WA3 6GA UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 2010

View Document

29/03/1029 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 2000

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

06/08/096 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 S366A DISP HOLDING AGM 01/03/05

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

03/04/033 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ADOPT ARTICLES 05/10/00

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED MYPOCKETPAL.COM LTD CERTIFICATE ISSUED ON 15/09/00

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 6/31 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 473 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AD

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 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