M.P.M. ENGINEERING 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
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

24/12/2424 December 2024 Director's details changed for Mr David Martindale on 2024-10-29

View Document

24/12/2424 December 2024 Change of details for Mr David Martindale as a person with significant control on 2024-10-29

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Notification of David Martindale as a person with significant control on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Appointment of Mr David Martindale as a director on 2021-06-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARTINDALE / 21/08/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARTINDALE / 21/08/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY MARTINDALE / 21/08/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTINDALE / 21/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / TONY VINCENT CATER / 05/07/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTINDALE / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARTINDALE / 27/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 S369(4) SHT NOTICE MEET 12/01/07

View Document

26/01/0726 January 2007 S80A AUTH TO ALLOT SEC 12/01/07

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/11/953 November 1995 ALTER MEM AND ARTS 30/04/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

14/02/9414 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 29/01/93; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: LONGMIRE HOUSE 36-38 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

16/02/9216 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/09/9017 September 1990 EXEMPTION FROM APPOINTING AUDITORS 20/07/90

View Document

14/09/9014 September 1990 SUB-DIV SHARES 01/06/89

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/09/9014 September 1990 EXEMPTION FROM APPOINTING AUDITORS 20/07/90

View Document

14/09/9014 September 1990 £ NC 100/101 01/06/89

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: LONGHIRE HOUSE 36-38 LONDON ROAD ST ALBANS AL1 1NG

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 124-130 SEYMOUR PLACE LONDON W1H 5DJ

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 COMPANY NAME CHANGED HAYMARKET SHEET METAL LIMITED CERTIFICATE ISSUED ON 26/05/89

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

23/03/8823 March 1988 ADOPT MEM AND ARTS 030288

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED BERONWOOD LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

29/01/8829 January 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