MP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-23 with updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Change of details for Mrs Tracey Jane Pratten as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIKE PRATTEN / 29/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE PRATTEN / 29/01/2013

View Document

08/03/128 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE BH12 1DZ

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE PRATTEN / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 27/10/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 S366A DISP HOLDING AGM 06/10/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/02/034 February 2003 COMPANY NAME CHANGED ZENACOURT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

29/01/0329 January 2003 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