MPS SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Director's details changed for Mr Christopher Raymond Downs on 2025-08-04 |
11/09/2511 September 2025 New | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-11 |
11/09/2511 September 2025 New | Change of details for Mr Christopher Raymond Downs as a person with significant control on 2025-08-04 |
10/06/2510 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
21/03/2421 March 2024 | Termination of appointment of Thomas Raymond Elkins as a director on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Christopher Raymond Downs on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2024-03-18 |
12/03/2412 March 2024 | Certificate of change of name |
08/03/248 March 2024 | Appointment of Mr Thomas Raymond Elkins as a director on 2024-03-08 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2221 December 2022 | Incorporation |
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