MTS DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 102108170005 in full

View Document

04/08/254 August 2025 NewRegistration of charge 102108170008, created on 2025-07-31

View Document

04/08/254 August 2025 NewRegistration of charge 102108170009, created on 2025-08-01

View Document

11/06/2511 June 2025 Registration of charge 102108170007, created on 2025-06-02

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

26/02/2526 February 2025 Registration of charge 102108170006, created on 2025-02-26

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

04/09/234 September 2023

View Document

12/07/2312 July 2023 Registration of charge 102108170005, created on 2023-07-12

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Director's details changed for Mrs Stephanie Paula Skeffington on 2021-10-20

View Document

17/11/2117 November 2021 Change of details for Mr Mark Thomas Skeffington as a person with significant control on 2021-10-13

View Document

17/11/2117 November 2021 Change of details for Mrs Stephanie Paula Skeffington as a person with significant control on 2021-10-13

View Document

17/11/2117 November 2021 Director's details changed for Mr Mark Thomas Skeffington on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-10-20

View Document

29/09/2129 September 2021 Registered office address changed from 90 Berry Lane Longridge Preston Lancashire PR3 3WH United Kingdom to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Mark Thomas Skeffington on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mrs Stephanie Paula Skeffington on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102108170003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102108170002

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE PAULA SKEFFINGTON

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS SKEFFINGTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102108170001

View Document

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 Incorporation

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