MPN SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/10/2213 October 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

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR MATTHEW PETER NAYLOR

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 1 SANDIACRE STANDISH WIGAN WN6 0TJ ENGLAND

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF ANDREW JOHN MARFLOW AS A PSC

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER NAYLOR / 06/04/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MARFLOW

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 134 SPRINGFIELD ROAD WIGAN LANCASHIRE WN6 7RD

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NAYLOR

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANDREW JOHN MARFLOW

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER NAYLOR / 22/11/2012

View Document

18/09/1418 September 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

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MARFLOW

View Document

17/03/1317 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 14 RYLANDS STREET WIGAN LANCASHIRE WN6 7BL UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER NAYLOR / 07/04/2010

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 1 SANDIACRE STANDISH WIGAN GREATER MANCHESTER WN6 0TJ

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 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