MPSLGROUP LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/06/2523 June 2025 | Notice of final account prior to dissolution |
27/03/2527 March 2025 | Progress report in a winding up by the court |
16/04/2416 April 2024 | Progress report in a winding up by the court |
15/07/2315 July 2023 | Termination of appointment of Louise Margaret Mayles as a director on 2023-01-18 |
15/07/2315 July 2023 | Termination of appointment of Stephen Leslie Mayles as a director on 2023-01-18 |
20/04/2320 April 2023 | Progress report in a winding up by the court |
28/02/2228 February 2022 | Appointment of a liquidator |
13/01/2213 January 2022 | Order of court to wind up |
09/01/229 January 2022 | Registered office address changed from 3 Grove Farm Cottages Grove Leighton Buzzard LU7 0QU to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-01-09 |
09/01/229 January 2022 | Appointment of a voluntary liquidator |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Statement of affairs |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCY SHEPPARD |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HARRY SHEPPARD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MAYLES / 18/04/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
26/07/1926 July 2019 | COMPANY NAME CHANGED MAYLES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/19 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | DIRECTOR APPOINTED MR HARRY SHEPPARD |
06/06/196 June 2019 | DIRECTOR APPOINTED MRS LUCY SHEPPARD |
29/05/1929 May 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 200 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080075090001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARGARET MAYLES |
19/12/1819 December 2018 | DIRECTOR APPOINTED MRS LOUISE MARGARET MAYLES |
21/08/1821 August 2018 | SECRETARY APPOINTED MRS LOUISE MARGARET MAYLES |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MAYLES |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
20/08/1820 August 2018 | CESSATION OF LOUISE MARGARET MAYLES AS A PSC |
20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MAYLES / 20/08/2018 |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MAYLES |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET SIMMONDS / 09/08/2016 |
19/04/1619 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | DIRECTOR APPOINTED MR STEPHEN LESLIE MAYLES |
14/04/1414 April 2014 | 05/08/13 STATEMENT OF CAPITAL GBP 100 |
14/04/1414 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPSLGROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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