MPH ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/09/1523 September 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

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
UNIT 7 BRICKFIELD TRADING ESTATE BRICKFIELD LANE
7 CHANDLER'S FORD
HAMPSHIRE
SO53 4DR

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/09/1417 September 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

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/10/132 October 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

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HATCH

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 2

View Document

08/10/128 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MALCOLM TRAYHORN / 29/10/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SCOTT MALCOLM TRAYHORN / 29/10/2011

View Document

24/11/1124 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LYNN TRAYHORN / 29/10/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM CLAYFIELD PARK, MAIN ROAD COLDON COMMON WINCHESTER HAMPSHIRE SO21 1TD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN HATCH / 22/01/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LYNN TRAYHORN / 29/10/2009

View Document

09/12/099 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN HATCH / 29/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MALCOLM TRAYHORN / 29/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

30/10/0630 October 2006 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