MTH IT SERVICES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

08/03/258 March 2025 Previous accounting period extended from 2024-10-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Director's details changed for Matthew Sweeney on 2025-02-20

View Document

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

04/03/244 March 2024 Change of details for Matthew Sweeney as a person with significant control on 2024-03-04

View Document

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

View Document

04/03/244 March 2024 Director's details changed for Matthew Sweeney on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Tracy Sweeney as a person with significant control on 2024-03-04

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

14/01/2114 January 2021 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SWEENEY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MATTHEW SWEENEY

View Document

06/11/186 November 2018 CESSATION OF MATTHEW SWEENEY AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWEENEY

View Document

14/10/1814 October 2018 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