M.P.S. CONCRETE 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
27/11/2427 November 2024 Change of details for Mr Anthony John Groom as a person with significant control on 2024-07-23

View Document

25/11/2425 November 2024 Change of details for Mr Jeremy Christopher Blears as a person with significant control on 2024-07-23

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

26/08/2426 August 2024 Change of details for Mr Anthony John Groom as a person with significant control on 2024-07-23

View Document

26/08/2426 August 2024 Notification of Jeremy Christopher Blears as a person with significant control on 2024-07-23

View Document

06/02/246 February 2024 Termination of appointment of Martin Coles as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Wayne Richard Adrian Zakers as a director on 2024-02-06

View Document

05/02/245 February 2024 Appointment of Mr Jeremy Christopher Blears as a director on 2024-02-05

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Cessation of Db Group (Holdings) Limited as a person with significant control on 2024-01-30

View Document

01/02/241 February 2024 Registered office address changed from Wellington Way the Airfield Bourn Cambridge CB23 2TQ England to Blythe Farm 51 Mill Street Gamlingay Sandy SG19 3JW on 2024-02-01

View Document

01/02/241 February 2024 Notification of Anthony John Groom as a person with significant control on 2024-01-30

View Document

25/01/2425 January 2024 Appointment of Mr Anthony Groom as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARTIN COLES

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / DAVID BALL GROUP LIMITED / 06/11/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR WAYNE RICHARD ADRIAN ZAKERS

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information