Advanced company searchLink opens in new window

MPHBS LIMITED

Company number 05916368

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)
10 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Oct 2021 AP01 Appointment of Jaime Foong Yi Tham as a director on 24 September 2021
08 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
25 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
07 Jul 2021 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021
07 Jul 2021 PSC05 Change of details for Kier Business Services Limited as a person with significant control on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
15 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Dec 2020 AP01 Appointment of Philip Higgins as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Mark Whittaker as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Clive Thomas as a director on 18 December 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
07 Oct 2020 AA Accounts for a small company made up to 30 June 2019
29 Apr 2020 PSC05 Change of details for Kier Business Services Limited as a person with significant control on 17 April 2020
29 Apr 2020 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
29 Jan 2020 AP01 Appointment of Mark Whittaker as a director on 24 January 2020
13 Jan 2020 TM01 Termination of appointment of David Mawson as a director on 20 December 2019
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates