MPS NETWORKS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr David Charles Phillips on 2025-03-06

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Mr James Neil Wilson as a secretary on 2023-07-11

View Document

20/07/2320 July 2023 Termination of appointment of Andrew Richard Docker as a secretary on 2023-07-11

View Document

20/07/2320 July 2023 Termination of appointment of Timothy Brian Docker as a director on 2023-07-11

View Document

20/07/2320 July 2023 Registered office address changed from Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 2023-07-20

View Document

20/07/2320 July 2023 Cessation of Docker Holdings Ltd as a person with significant control on 2023-07-11

View Document

20/07/2320 July 2023 Notification of Southern Communications Holdings Limited as a person with significant control on 2023-07-11

View Document

20/07/2320 July 2023 Appointment of Mr David Charles Phillips as a director on 2023-07-11

View Document

20/07/2320 July 2023 Appointment of Mr James Neil Wilson as a director on 2023-07-11

View Document

20/07/2320 July 2023 Appointment of Mr Paul James Bradford as a director on 2023-07-11

View Document

20/07/2320 July 2023 Appointment of Mr Mathew Owen Kirk as a director on 2023-07-11

View Document

20/07/2320 July 2023 Appointment of Mr Alex Moody as a director on 2023-07-11

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Termination of appointment of Mark Townsend as a director on 2023-07-07

View Document

07/07/237 July 2023 Cancellation of shares. Statement of capital on 2020-12-18

View Document

05/07/235 July 2023 Appointment of Mr Mark Townsend as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Andrew Richard Docker as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Keith Weaver as a secretary on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025948610003

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN DOCKER / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN DOCKER / 25/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN DOCKER / 08/10/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN DOCKER / 08/10/2018

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 56000

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 06/01/2017

View Document

02/12/162 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/162 December 2016 ADOPT ARTICLES 09/11/2016

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHERMAN

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM SHAW HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED MIDLAND PHONE SERVICES PLC CERTIFICATE ISSUED ON 30/03/15

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN DOCKER / 21/05/2012

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KEIR

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 57895

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY JACQUES

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN PATERSON KEIR / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WEAVER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RONALD JOHN SHERMAN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES JACQUES / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN DOCKER / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WEAVER / 29/03/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/035 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 21-23 DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1HA

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 AUDITORS' STATEMENT

View Document

20/10/9720 October 1997 Resolutions

View Document

20/10/9720 October 1997 AUDITORS' REPORT

View Document

20/10/9720 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/9720 October 1997 Resolutions

View Document

20/10/9720 October 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9720 October 1997 ADOPT MEM AND ARTS 26/09/97

View Document

20/10/9720 October 1997 BALANCE SHEET

View Document

20/10/9720 October 1997 REREGISTRATION PRI-PLC 26/09/97

View Document

20/10/9720 October 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9720 October 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 NC INC ALREADY ADJUSTED 28/03/97

View Document

23/04/9723 April 1997

View Document

23/04/9723 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 28/03/97

View Document

16/04/9716 April 1997 £ NC 1000/250000 28/03

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1993-03-31

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1993-03-31

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 Accounts for a small company made up to 1992-03-31

View Document

04/01/934 January 1993 Accounts for a small company made up to 1992-03-31

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992

View Document

18/01/9218 January 1992

View Document

18/01/9218 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992

View Document

17/07/9117 July 1991 Resolutions

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

17/07/9117 July 1991 Resolutions

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: FINCH HOUSE 28/30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

14/06/9114 June 1991

View Document

21/05/9121 May 1991 Resolutions

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 Resolutions

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

21/05/9121 May 1991 £ NC 100/1000 25/03/91

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9124 April 1991

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

25/03/9125 March 1991 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