MP ELECTRICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 26/02/2526 February 2025 | Registered office address changed from 235 Foxhall Road Ipswich Suffolk IP3 8LF United Kingdom to 18 Park View Road Park View Road Ipswich IP1 4HN on 2025-02-26 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/12/2330 December 2023 | Previous accounting period shortened from 2024-01-31 to 2023-03-31 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/03/1622 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH IP3 8NE |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/01/1430 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/02/101 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 01/02/2010 |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS |
| 15/03/0715 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 14/02/0614 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 18/03/0518 March 2005 | SECRETARY RESIGNED |
| 18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
| 18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
| 18/03/0518 March 2005 | DIRECTOR RESIGNED |
| 19/01/0519 January 2005 | 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