ST ANDREWS (MPS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

15/01/2515 January 2025 Termination of appointment of Paula Ann Newbert as a director on 2025-01-07

View Document

21/10/2421 October 2024 Satisfaction of charge 067248760002 in full

View Document

18/10/2418 October 2024 Registration of charge 067248760003, created on 2024-10-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Hannah Rachel Marilyn Marchant on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to Sturgate Business Hub Sturgate Airfield Heapham Gainsborough Lincolnshire DN21 5PA on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-04-30

View Document

05/02/245 February 2024 Appointment of Hannah Rachel Marilyn Marchant as a director on 2024-02-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/07/2331 July 2023 Appointment of Rebekah Ridgley as a director on 2023-07-27

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of Joel Benjamin Gray as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mrs Paula Ann Newbert as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Phillip Holmes as a director on 2021-11-18

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BENJAMIN GRAY / 10/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MPS CARE LIMITED / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARREN-GRAY / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN-GRAY / 08/09/2015

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM MPS ADMINISTRATION OFFICE NO.03 KEY POINT OFFICE VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 ADOPT ARTICLES 27/09/2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067248760002

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/12/2012

View Document

14/06/1314 June 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL, SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010

View Document

18/03/1018 March 2010 PREVSHO FROM 31/10/2009 TO 31/07/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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