- Company Overview for MPW COMMERCIAL SERVICES LTD (12985578)
- Filing history for MPW COMMERCIAL SERVICES LTD (12985578)
- People for MPW COMMERCIAL SERVICES LTD (12985578)
- More for MPW COMMERCIAL SERVICES LTD (12985578)
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) |
---|---|---|---|
24 May 2024 | AD01 | Registered office address changed from Suite 142B.1 Genesis Centre Birchwood Warrington WA3 7BH England to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 24 May 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 29 October 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
15 Feb 2022 | PSC07 | Cessation of Matthew James Mahoney as a person with significant control on 6 August 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from Unit B5 Manor Development Centre 40 Alison Crescent Sheffield S2 1AS England to Suite 142B.1 Genesis Centre Birchwood Warrington WA3 7BH on 15 February 2022 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | TM01 | Termination of appointment of Matthew James Mahoney as a director on 6 August 2021 | |
30 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-30
|