MPS CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Termination of appointment of Marcus James Boret as a director on 2025-06-30 |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 15/04/2021 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/05/209 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | COMPANY NAME CHANGED MARICK PS LIMITED CERTIFICATE ISSUED ON 12/09/19 |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD POPE / 12/03/2015 |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 11/02/2016 |
08/02/168 February 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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