M P S CONSTRUCTION (WILTSHIRE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/10/1226 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/12/115 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLYER-SMITH / 01/10/2009 |
| 01/02/111 February 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
| 28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/08/1019 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 16 DUNVANT ROAD SWINDON WILTSHIRE SN25 2AX |
| 19/08/1019 August 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
| 12/08/1012 August 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 08/06/108 June 2010 | STRUCK OFF AND DISSOLVED |
| 23/02/1023 February 2010 | FIRST GAZETTE |
| 29/01/1029 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/01/1029 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLYER-SMITH / 02/12/2008 |
| 20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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