MPG CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Mr Michael Gerrard Gavin on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Gerard Maye as a director on 2024-07-03

View Document

10/07/2410 July 2024 Termination of appointment of a director

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD MAYE / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MPG CONTRACTS (HOLDINGS) LTD / 06/04/2016

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR THOMAS GERARD MAYE

View Document

19/08/1419 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN GAVIN

View Document

22/10/1322 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/139 October 2013 SECTION 175 - DIRECTORS CONFLICTS OF INTEREST 20/08/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GAVIN

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MICHAEL GAVIN

View Document

04/09/134 September 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM OLD ELECTRICITY WORKS CAMPFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 5HT ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 24 COPPICE WALK TOTTERIDGE N208DA ENGLAND

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information