M. P. I. H. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Director's details changed for Mr Mark Anthony Heseltine on 2009-02-06 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY PENNY HESELTINE |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 9 BRACKEN HILL ROAD SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2LS |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
09/02/139 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/02/1219 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENNY HESELTINE / 28/02/2011 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HESELTINE / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
25/02/1025 February 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HESELTINE / 06/02/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/03/0916 March 2009 | SECRETARY APPOINTED MRS PENNY HESELTINE |
16/03/0916 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY JEREMY SPOONER |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 24 JUNCTION ROAD NORTON STOCKTON ON TEES TS20 1PL |
16/06/0816 June 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/04/074 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 |
01/05/031 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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