Advanced company searchLink opens in new window

MHS GROUP (HOLDINGS) LIMITED

Company number 09489098

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)
28 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 MR04 Satisfaction of charge 094890980003 in full
22 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
14 Feb 2020 MR04 Satisfaction of charge 094890980002 in full
06 Oct 2019 AA Full accounts made up to 31 December 2018
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
24 May 2019 AP01 Appointment of Mr John William Craig as a director on 10 May 2019
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017
04 Jul 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
24 Mar 2016 CERTNM Company name changed ff (gray) LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
22 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition/ facilities agreement 03/07/2015
20 Jul 2015 MR01 Registration of charge 094890980002, created on 6 July 2015