MPH BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Director's details changed for Mr Alan Lewis Benstock on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr Alan Lewis Benstock as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PINKMAN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PINKMAN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ALAN LEWIS BENSTOCK

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 DISS REQUEST WITHDRAWN

View Document

27/02/1527 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 10 ABBEY PARK PLACE DUNFERMLINE KY12 7NZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN DAVID

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PINKMAN / 23/11/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 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