M. P. I. H. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Director's details changed for Mr Mark Anthony Heseltine on 2009-02-06

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY PENNY HESELTINE

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 9 BRACKEN HILL ROAD SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2LS

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/02/1219 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PENNY HESELTINE / 28/02/2011

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HESELTINE / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HESELTINE / 06/02/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MRS PENNY HESELTINE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JEREMY SPOONER

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 24 JUNCTION ROAD NORTON STOCKTON ON TEES TS20 1PL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information