MICHAEL PRICE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 062573050004, created on 2025-05-23

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Phil Hammett as a director on 2024-07-31

View Document

06/08/246 August 2024 Appointment of Mrs Samantha Jayne Wildman as a director on 2024-07-31

View Document

25/07/2425 July 2024 Satisfaction of charge 062573050002 in full

View Document

19/07/2419 July 2024 Registration of charge 062573050003, created on 2024-07-19

View Document

16/07/2416 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registration of charge 062573050002, created on 2024-02-23

View Document

05/10/235 October 2023 Notification of Mpa Professional Services Llp as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Cessation of Michael Price as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Statement of capital on 2023-08-18

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023

View Document

17/08/2317 August 2023

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

11/05/2311 May 2023 Satisfaction of charge 062573050001 in full

View Document

01/03/231 March 2023 Change of details for Mr Michael Price as a person with significant control on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Vince Buttle as a director on 2022-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of Christopher Brear as a director on 2021-05-31

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARMAN

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR VINCE BUTTLE

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWNDES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GARROD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DANIEL RICHARD PARMAN

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED MPA GROUP LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

21/10/1921 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MISS SAMANTHA REBECCA GALLAGHER

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR PHIL HAMMETT

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER BREAR

View Document

11/09/1811 September 2018 ADOPT ARTICLES 01/08/2018

View Document

06/09/186 September 2018 SUB-DIVISION 01/08/18

View Document

06/09/186 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 110

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR STEVEN GARROD

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR JOHN LOWNDES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 09/03/2017

View Document

16/02/1716 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 101

View Document

26/01/1726 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062573050001

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED MICHAEL PRICE ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 23/09/14 STATEMENT OF CAPITAL GBP 102

View Document

18/06/1518 June 2015 CHANGE OF NAME 01/06/2015

View Document

15/06/1515 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 98 HIGH STREET OLNEY BUCKS MK46 4BE UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 98 HIGH STREET OLNEY BUCKS MK46 4EF

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID PEPPER

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY JEANNE MINNEY

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM APPLE TREE COTTAGE, TMPSONS LANE CLIFTON REYNES BUCKS MK46 5DT

View Document

15/06/1015 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 01/01/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 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