MPS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Marcus James Boret as a director on 2025-06-30

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

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

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 15/04/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

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

View Accounts

09/05/209 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 COMPANY NAME CHANGED MARICK PS LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD POPE / 12/03/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 11/02/2016

View Document

08/02/168 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information