M P SPECIAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Cessation of Martin Phipps as a person with significant control on 2024-06-26

View Document

06/08/246 August 2024 Change of details for Mptc Solutions Limited as a person with significant control on 2024-06-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Appointment of Mrs Vicki Phipps as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of David John Mason as a director on 2023-04-27

View Document

20/04/2320 April 2023 Notification of Mptc Solutions Limited as a person with significant control on 2023-03-31

View Document

20/04/2320 April 2023 Cessation of David John Mason as a person with significant control on 2023-03-21

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2018-12-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 15/12/18 Statement of Capital gbp 10401

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF MARTIN PHIPPS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

09/01/189 January 2018 CONSOLIDATION 22/12/17

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PHIPPS

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MASON / 31/01/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 15200

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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