MICHAEL PATRICK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-11-05

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

05/11/245 November 2024 Annual accounts for year ending 05 Nov 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-11-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/11/235 November 2023 Annual accounts for year ending 05 Nov 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-11-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/11/225 November 2022 Annual accounts for year ending 05 Nov 2022

View Accounts

05/11/215 November 2021 Annual accounts for year ending 05 Nov 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-11-05

View Document

05/11/205 November 2020 Annual accounts for year ending 05 Nov 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/11/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/11/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

05/11/185 November 2018 Annual accounts for year ending 05 Nov 2018

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/11/17

View Document

25/10/1825 October 2018 PREVSHO FROM 05/04/2018 TO 05/11/2017

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

15/12/1715 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/11/175 November 2017 Annual accounts for year ending 05 Nov 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O MATT ELY 48 HALIFAX ROAD UPPER CAMBOURNE CAMBRIDGE CB23 6AX ENGLAND

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATRICK SHARMAN / 28/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERIC ELY / 28/02/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 10 WITHYBED WAY THATCHAM BERKSHIRE RG18 4DG

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR SYBILLE SCOTT

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ERIC ELY / 27/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYBILLE HEIDE SCOTT / 27/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHARMAN / 27/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

27/05/0527 May 2005 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