MPSLGROUP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Notice of final account prior to dissolution

View Document

27/03/2527 March 2025 Progress report in a winding up by the court

View Document

16/04/2416 April 2024 Progress report in a winding up by the court

View Document

15/07/2315 July 2023 Termination of appointment of Louise Margaret Mayles as a director on 2023-01-18

View Document

15/07/2315 July 2023 Termination of appointment of Stephen Leslie Mayles as a director on 2023-01-18

View Document

20/04/2320 April 2023 Progress report in a winding up by the court

View Document

28/02/2228 February 2022 Appointment of a liquidator

View Document

13/01/2213 January 2022 Order of court to wind up

View Document

09/01/229 January 2022 Registered office address changed from 3 Grove Farm Cottages Grove Leighton Buzzard LU7 0QU to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-01-09

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Statement of affairs

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY SHEPPARD

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY SHEPPARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MAYLES / 18/04/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED MAYLES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR HARRY SHEPPARD

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS LUCY SHEPPARD

View Document

29/05/1929 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 200

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080075090001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARGARET MAYLES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS LOUISE MARGARET MAYLES

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MRS LOUISE MARGARET MAYLES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MAYLES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 CESSATION OF LOUISE MARGARET MAYLES AS A PSC

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE MAYLES / 20/08/2018

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MAYLES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET SIMMONDS / 09/08/2016

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR STEPHEN LESLIE MAYLES

View Document

14/04/1414 April 2014 05/08/13 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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