M.P. BELL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS GAIL MARIE PANNELL / 09/01/2017

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS GAIL MARIE PANNELL / 13/01/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 159 CANNOCK ROAD STAFFORD STAFFORDSHIRE ST17 0QN ENGLAND

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BELL / 13/01/2015

View Document

14/01/1514 January 2015 CHANGE PERSON AS SECRETARY

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROLLING HILLS STOWE LANE STOWE-BY-CHARTLEY STAFFORD STAFFORDSHIRE ST18 0NA

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BELL / 18/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM 58 UPPER LODGE ROAD ARMITAGE RUGELEY WS15 4AS

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BELL / 19/08/2010

View Document

22/08/1022 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL MARIE PANNELL / 19/08/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BELL / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 6 RIPSON CLOSE BARNS PARK CRAMLINGTON NE23 7XJ

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 SECRETARY RESIGNED

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