M. P. S. PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/21

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 9 FINNEY WELL CLOSE BILSTON WEST MIDLANDS WV14 9XN

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

08/11/158 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 134 NORTHWAY DUDLEY WEST MIDLANDS DY3 3PZ

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

03/11/123 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 27 February 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 9 FINNEY WELL CLOSE BILSTON WEST MIDLANDS WV14 9XN

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PATEL / 12/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JYOTI PATEL / 06/11/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 33 CHORLEY GARDENS BILSTON WEST MIDLANDS WV14 0UA

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/02/046 February 2004 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