MP SERV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Cessation of Michel Henri Pilate as a person with significant control on 2024-08-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 84A VICTORIA ROAD HORLEY SURREY RH6 7AB ENGLAND

View Document

17/08/1817 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CESSATION OF JANICE PILATE AS A PSC

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVIER JACQUES PILATE / 01/09/2016

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM HAMPTON HOUSE, HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHEL HENRI PILATE / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL HENRI PILATE / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER JACQUES PILATE / 26/01/2018

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL HENRI PILATE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER JACQUES PILATE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/10/157 October 2015 12/07/14 STATEMENT OF CAPITAL GBP 200.00

View Document

24/09/1524 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL HENRI PILATE / 14/11/2013

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHEL HENRI PILATE / 14/11/2013

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE PILATE

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL HENRI PILATE / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PILATE / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PILATE / 10/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED OLIVIER JACQUES PILATE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR MICHEL PILATE

View Document

05/08/085 August 2008 DIV

View Document

05/08/085 August 2008 DIVIDED 30/06/2008

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 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