M P R SERVICES LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA to 2 Saffron Crescent Tickhill Doncaster DN11 9RU on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mrs Margaret Ann Rushton on 2025-08-04

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 08/03/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 177 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2DG UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 12 CROMWELL BUSINESS CENTRE HOWARD WAY NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 9QS UNITED KINGDOM

View Document

23/03/1023 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN PRINGLE / 01/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALLAN RUSHTON / 01/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 171 WATER EATON ROAD BLETCHLEY MILTON KEYNES MK2 3AG

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT A LENNOX ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2HH

View Document

09/07/089 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: UNIT A LENNOX ROAD BLETCHLEY MILTON KEYNES MK2 2HH

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THOMAS GRANT HOUSE 20-28 WATLING STREET FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0329 December 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

29/12/0329 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 £ NC 100/1000 17/03/0

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 171 WATER EATON ROAD BLETCHLEY MILTON KEYNES MK2 3AG

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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