MI PROPERTY SERVICES GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE to Unit 3 Aura House New Road Havant PO9 1DE on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Mark Jason Stacey on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Mark Jason Stacey on 2025-07-24

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

04/09/234 September 2023 Registered office address changed from Unit 3 Aura House Havant Hampshire PO9 1DE to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-09-04

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-03-31

View Document

12/05/2212 May 2022 Notification of Mark Jason Stacey as a person with significant control on 2021-04-01

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

14/06/2114 June 2021 Termination of appointment of Isobelle Fish as a director on 2021-04-01

View Document

14/06/2114 June 2021 Appointment of Mr Mark Jason Stacey as a director on 2021-04-01

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

06/01/216 January 2021 CURRSHO FROM 31/03/2020 TO 30/04/2019

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/10/2014 October 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

01/10/201 October 2020 COMPANY NAME CHANGED MI CLEAN LIMITED CERTIFICATE ISSUED ON 01/10/20

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MISS ISOBELLE FISH

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STACEY

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 1ST FLOOR 50 HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBELLE FISH

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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