M.P. HENNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 4 in full

View Document

24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Change of details for Mr Michael Paul Henning as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mrs Linda Amy Henning on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Michael Paul Henning on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Linda Amy Henning as a person with significant control on 2025-06-09

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Director's details changed for Mr Michael Paul Henning on 2024-07-03

View Document

09/07/249 July 2024 Director's details changed for Mrs Linda Amy Henning on 2024-07-03

View Document

09/07/249 July 2024 Change of details for Mrs Linda Amy Henning as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Change of details for Mr Michael Paul Henning as a person with significant control on 2024-07-03

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 2023-05-18

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Michael Paul Henning on 2021-12-24

View Document

05/01/225 January 2022 Change of details for Mr Michael Paul Henning as a person with significant control on 2021-12-24

View Document

05/01/225 January 2022 Change of details for Mrs Linda Amy Henning as a person with significant control on 2021-12-24

View Document

05/01/225 January 2022 Secretary's details changed for Linda Amy Henning on 2021-12-24

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS LINDA AMY HENNING

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 31/03/12 STATEMENT OF CAPITAL GBP 31800

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 31/01/11 STATEMENT OF CAPITAL GBP 5800

View Document

15/02/1115 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HENNING / 13/01/2010

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DEC MORT/CHARGE *****

View Document

15/02/9915 February 1999 DEC MORT/CHARGE *****

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 PARTIC OF MORT/CHARGE *****

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

08/01/938 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/10/926 October 1992 PARTIC OF MORT/CHARGE *****

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 PARTIC OF MORT/CHARGE 6117

View Document

12/04/9012 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 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