MK PERSONNEL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
27/11/2427 November 2024 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-27 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018 |
12/10/1812 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL JAMES DORAN / 10/04/2018 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BIRD / 19/10/2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | DIRECTOR APPOINTED MR DAVID JOHN MANKELOW |
04/07/164 July 2016 | DIRECTOR APPOINTED THOMAS NOEL DORAN |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DORAN |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANKELOW |
06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANKELOW / 03/07/2015 |
21/07/1521 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BIRD / 25/06/2013 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANKELOW / 04/01/2013 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BIRD / 01/02/2012 |
09/02/129 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BIRD / 01/08/2011 |
07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
03/02/063 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
06/01/066 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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