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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

09/05/229 May 2022 Registered office address changed from Fleet House, Manor Trading Estate Benfleet SS7 4FH England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 2022-05-09

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption 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

26/06/2026 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

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY NABIA HAWA

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DRURY HAWKINS / 22/09/2013

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NABIA HAWA / 22/09/2013

View Document

23/06/1423 June 2014 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 21/09/09 FULL LIST AMEND

View Document

27/10/0927 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY ASHWELLS LIMITED

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM ST PAULS HOUSE 8-12 WARWICK LANE LONDON EC4M 7BP

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O ASHWELLS ASSOCIATES LTD 2ND FLOOR 32B CHURCH ROAD ASHFORD MIDDLESEX TW15 2UY

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 COMPANY NAME CHANGED DDH SITE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 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