MODERN PLUMBING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/06/2117 June 2021 | Current accounting period extended from 2021-05-31 to 2021-08-31 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL CROWE |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR APPOINTED PAUL CROWE |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONOGHUE / 01/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN NICHOLS / 05/04/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/10/057 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
06/09/056 September 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
06/02/046 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | COMPANY NAME CHANGED MNM SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/04 |
06/10/036 October 2003 | COMPANY NAME CHANGED SIGNIFY SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/03 |
29/08/0329 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | SECRETARY RESIGNED |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
06/06/036 June 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | 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