M.P.M. SPECIALIST 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
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

29/01/2429 January 2024 Amended total exemption full accounts made up to 2022-10-30

View Document

25/01/2425 January 2024 Amended total exemption full accounts made up to 2021-10-30

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

17/11/2117 November 2021 Satisfaction of charge 033260700008 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 033260700009 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 033260700006 in part

View Document

17/11/2117 November 2021 Satisfaction of charge 033260700006 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 4 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 033260700007 in full

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

10/06/2010 June 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

10/10/1910 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

16/05/1916 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 61.1

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033260700008

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033260700009

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STONEHAM

View Document

17/10/1817 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033260700006

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033260700007

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM UNIT 3 RIVERSIDE BUSINESS CENTRE BRIGHTON ROAD SHOREHAM BY SEA WEST SUSSEX BN43 6RE

View Document

06/07/156 July 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY BEAUMONT / 10/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDLEY BEAUMONT / 10/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 15/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STONEHAM / 10/01/2015

View Document

16/02/1516 February 2015 01/03/14 STATEMENT OF CAPITAL GBP 65.6

View Document

22/05/1422 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR MARK HEDLEY BEAUMONT

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STONEHAM / 28/02/2013

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED JAMES STONEHAM

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 31/01/2012

View Document

05/04/125 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 23/12/2010

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/04/114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDLEY BEAUMONT / 28/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YOUNG / 28/02/2010

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/0928 July 2009 GBP IC 68/64.6 29/06/09 GBP SR [email protected]=3.4

View Document

13/07/0913 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY DAWN EDGAR

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 01/02/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEAUMONT / 01/02/2009

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 30/04/2007

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 £ IC 100/68 14/08/06 £ SR [email protected]=32

View Document

08/09/068 September 2006 PR EMPTRION RIGHTS 14/08/06

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: UNIT 4 RED HOUSE FARM BRIGHTON ROAD NEWTIMBER HASSOCKS WEST SUSSEX BN6 9BS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 S252 DISP LAYING ACC 06/04/05

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 06/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED CLEAN SOLUTIONS (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 17/03/99

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 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