MPH BUILDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

12/11/2412 November 2024 Notification of Mereside Property Holdings Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Jonathan Matthew Hunt as a person with significant control on 2024-11-12

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Satisfaction of charge 039056690002 in full

View Document

05/06/235 June 2023 Satisfaction of charge 039056690003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Registration of charge 039056690003, created on 2021-07-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1831 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE ENGLAND

View Document

24/01/1824 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW HUNT / 27/06/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM RED DOLES INDUSTRIAL ESTATE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YF

View Document

02/02/162 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 350

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE HUNT

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA FITZGERALD

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA FITZGERALD

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1417 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 31/05/10 PARTIAL EXEMPTION

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET FITZGERALD / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET FITZGERALD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW HUNT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HUNT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK HUNT / 15/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/091 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 1 YORK HOUSE VALLEY COURT BRADFORD WEST YORKSHIRE BD1 4SP

View Document

13/01/0013 January 2000 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