Advanced company searchLink opens in new window

M.P.H. INSPECTION SERVICES LIMITED

Company number 04625109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
21 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 CH03 Secretary's details changed for Michael Peter Hodson on 17 May 2016
17 May 2016 CH01 Director's details changed for Michael Peter Hodson on 17 May 2016
17 May 2016 CH01 Director's details changed for Jayne Hodson on 17 May 2016
17 May 2016 AD01 Registered office address changed from 8 Vicars Close Copmanthorpe York YO23 3TP to 9 White House Gardens York YO24 1DZ on 17 May 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Michael Peter Hodson on 10 March 2015
25 Jan 2016 CH01 Director's details changed for Jayne Hodson on 10 March 2015
25 Jan 2016 CH03 Secretary's details changed for Michael Peter Hodson on 10 March 2015
25 Jan 2016 AD01 Registered office address changed from 9 White House Gardens York Yorkshire YO24 1DZ to 8 Vicars Close Copmanthorpe York YO23 3TP on 25 January 2016