MPS BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Cessation of Kim Sturgess as a person with significant control on 2023-03-20

View Document

13/05/2513 May 2025 Change of details for Mr Matthew Paul Sturgess as a person with significant control on 2023-03-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

30/01/2430 January 2024 Registered office address changed from Unit 30, Glenmore Business Park Blackhill Road Holton Heath Trading Park Poole Dorset BH16 6NL England to 2B Station Road Lower Parkstone Poole Dorset BH14 8UB on 2024-01-30

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Certificate of change of name

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 14 SPRINGFIELD CRESCENT POOLE DORSET BH14 0LL ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057503150002

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057503150001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM STURGESS / 17/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL STURGESS / 17/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KIM STURGESS / 17/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 27 CORNELIA CRESCENT BRANKSOME POOLE BH12 1LT

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL STURGESS / 17/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KIM STURGESS / 17/07/2017

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS KIM STURGESS

View Document

08/05/128 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL STURGESS / 01/11/2009

View Document

06/05/106 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 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