MTH IT SERVICES LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Total exemption full accounts made up to 2025-02-28 |
08/03/258 March 2025 | Previous accounting period extended from 2024-10-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/02/2520 February 2025 | Director's details changed for Matthew Sweeney on 2025-02-20 |
20/02/2520 February 2025 | Registered office address changed from 128 City Road London EC1V 2NX England to Regus Central Boulevard Solihull West Midlands B90 8AG on 2025-02-20 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with updates |
04/03/244 March 2024 | Change of details for Matthew Sweeney as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 128 City Road London EC1V 2NX on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Matthew Sweeney on 2024-03-04 |
04/03/244 March 2024 | Change of details for Tracy Sweeney as a person with significant control on 2024-03-04 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
09/03/219 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CHANGE OF PARTICULARS FOR A PSC |
14/01/2114 January 2021 | CHANGE PERSON AS DIRECTOR |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
02/06/202 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SWEENEY |
06/11/186 November 2018 | DIRECTOR APPOINTED MATTHEW SWEENEY |
06/11/186 November 2018 | CESSATION OF MATTHEW SWEENEY AS A PSC |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWEENEY |
14/10/1814 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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