MPACT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Paul Derek Wringe on 2021-08-01

View Document

26/10/2126 October 2021 Director's details changed for Mrs Andrea Margaret Wringe on 2021-08-01

View Document

26/10/2126 October 2021 Secretary's details changed for Mrs Claire Jane Wright on 2021-03-01

View Document

26/10/2126 October 2021 Director's details changed for Mrs Claire Jane Wright on 2021-03-01

View Document

26/10/2126 October 2021 Change of details for Mr Matthew James Wright as a person with significant control on 2021-03-01

View Document

26/10/2126 October 2021 Change of details for Mr Paul Derek Wringe as a person with significant control on 2021-08-01

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED M-PACT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MATTHEW JAMES WRIGHT

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT 1 / 2 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/02/157 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/12/145 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

20/03/1420 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED CLAIRE JANE WRIGHT

View Document

05/03/135 March 2013 DIRECTOR APPOINTED ANDREA MARGARET WRINGE

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1 LINDSAY ROW ROSEWELL MIDLOTHIAN EH24 9EJ

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WRIGHT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK WRINGE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/092 February 2009 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