MPW HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull L31 2HB United Kingdom to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert James Mcparland on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Anthony George Cummins on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Anthony George Cummins as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Robert James Mcparland as a person with significant control on 2025-05-15

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 23/05/2019

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 23/05/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

22/11/1822 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 28/07/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 24/08/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 24/02/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 24/02/2017

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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