M&PS SERVICES LTD

Company Documents

DateDescription
05/05/255 May 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Cessation of Samina Kausar as a person with significant control on 2022-11-15

View Document

13/11/2413 November 2024 Registered office address changed from Flat 57 Paper Mill House Oxford Road Uxbridge UB8 1WN England to 219 Office 4 Kensington High Street London W8 6BD on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Samina Kausar as a director on 2022-11-15

View Document

13/11/2413 November 2024 Notification of Arpit Bhupendrabhai Patel as a person with significant control on 2022-11-15

View Document

13/11/2413 November 2024 Appointment of Mr Arpit Bhupendrabhai Patel as a director on 2022-11-15

View Document

21/08/2421 August 2024 Cessation of Wasim Caan as a person with significant control on 2024-03-11

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Wasim Caan as a director on 2024-03-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from Flat 17 117 Baker Street Baker Street London W1U 6RX England to Flat 57 Paper Mill House Oxford Road Uxbridge UB8 1WN on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Notification of Samina Kausar as a person with significant control on 2022-11-09

View Document

08/02/248 February 2024 Appointment of Miss Samina Kausar as a director on 2022-11-09

View Document

08/02/248 February 2024 Cessation of Wasim Caan as a person with significant control on 2022-12-15

View Document

19/01/2419 January 2024 Director's details changed for Mr Wasim Caan on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from 3 Langtry Road London NW8 0AJ England to Flat 17 117 Baker Street Baker Street London W1U 6RX on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Wasim Caan as a person with significant control on 2024-01-19

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Renato Radics as a director on 2023-01-10

View Document

31/07/2331 July 2023 Cessation of Marin Parlitu as a person with significant control on 2023-01-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Marin Parlitu as a director on 2022-11-09

View Document

03/04/233 April 2023 Appointment of Mr Wasim Caan as a director on 2022-11-09

View Document

03/04/233 April 2023 Notification of Wasim Caan as a person with significant control on 2022-12-09

View Document

03/04/233 April 2023 Registered office address changed from Britannic House 18-20 Dunstable Road Luton Bedfordshire LU1 1DY England to 3 Langtry Road Langtry Road London NW8 0AJ on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Appointment of Mr Renato Radics as a director on 2022-11-23

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