MPLOY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/02/2013 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/10/1731 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076960010001

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 ADOPT ARTICLES 30/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 200

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED WORKING2GETHER LTD CERTIFICATE ISSUED ON 27/11/12

View Document

21/11/1221 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1221 November 2012 CHANGE OF NAME 19/11/2012

View Document

29/10/1229 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 999

View Document

10/10/1210 October 2012 ALTER ARTICLES 24/09/2012

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NORMA LOUISE GUEST / 01/04/2012

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT MILLER / 01/04/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O HOWARD WORTH DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA ENGLAND

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MR GEORGE ROBERT MILLER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CARRINGTON

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CARRINGTON

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT MILLER / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NORMA LOUISE GUEST / 01/03/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN DAVIES

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANN CARRINGTON / 01/03/2012

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 2 THE STABLES GADBROOK PARK NORTHWICH CHESHIRE CW9 7RJ ENGLAND

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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