M.P.A. 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
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mrs Tracy Peters on 2023-06-23

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Registered office address changed from 2 Beacon Road Willenhall WV12 5DS England to 10 Aspen Road Essington Wolverhampton WV11 2SD on 2023-08-08

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 4 CLAREWOOD HOUSE CLAREWOOD DRIVE CAMBERLEY SURREY GU15 3TE

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISSELL

View Document

04/09/204 September 2020 CESSATION OF GEORGE BISSELL AS A PSC

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID BEECH

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PETERS

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BEECH

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANN BISSELL

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS TRACY PETERS

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS ANN STEWART BISSELL

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/01/2015

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/01/2015

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/01/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/02/2014

View Document

15/03/1415 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISSELL / 31/05/2011

View Document

15/03/1415 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 01/02/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 16 LAKELAND DRIVE FRIMLEY CAMBERLEY SURREY GU16 8LD

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BEECH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISSELL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BEECH / 18/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BEECH / 20/04/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: WESTFIELD COTTAGE BROUGHTON CRESCENT BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9DD

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 135 WATLING STREET WELLINGTON TELFORD SHROPSHIRE TF1 2HN

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 11/03/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: BROOKLYN HOUSE 135 WATLING STREET WELLINGTON SHROPSHIRE TF1 2HN

View Document

01/11/891 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: ORCHARD COTTAGE MEDOWSIDE SAVERLEY GREEN STOKE ON TRENT ST11 9QX

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 WD 19/10/88 AD 26/09/88--------- £ SI 66@1=66 £ IC 2/68

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 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