MODERN PROJECT SERVICES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Notification of David Enright as a person with significant control on 2023-12-01 |
14/02/2414 February 2024 | Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-02-14 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-11-28 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-16 with updates |
28/08/2328 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-11-29 |
28/11/2228 November 2022 | Annual accounts for year ending 28 Nov 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2020-11-29 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
26/03/2126 March 2021 | Registered office address changed from , Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, West Yorkshire, BD16 1PY, England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2021-03-26 |
25/02/2125 February 2021 | 29/11/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CURRSHO FROM 30/11/2019 TO 29/11/2019 |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
20/08/2020 August 2020 | CESSATION OF DEAN RODGERS AS A PSC |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DEAN RODGERS |
29/11/1929 November 2019 | Annual accounts for year ending 29 Nov 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
17/04/1917 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108694280002 |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108694280001 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
04/10/184 October 2018 | CURREXT FROM 31/07/2018 TO 30/11/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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