MHA FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Michael Colin John Sanders as a director on 2025-03-31

View Document

15/01/2515 January 2025 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes Buckingham MK9 1LZ on 2025-01-15

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MACINTYRE HUDSON HOLDINGS LIMITED / 01/10/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF GREGORY LUKE TAYLOR AS A PSC

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF ROGER MICHAEL TAYLOR AS A PSC

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092845060001

View Document

28/10/1428 October 2014 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