MPS PLUMBING & DRAINAGE LTD

123 Fletcher Road, Ipswich, IP3 0LD, Suffolk, England
StatusACTIVE
Company No.05306177
CategoryPrivate Limited Company
Incorporated07 Dec 2004
Age19 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MPS PLUMBING & DRAINAGE LTD is an active private limited company with number 05306177. It was incorporated 19 years, 6 months, 9 days ago, on 07 December 2004. The company address is 123 Fletcher Road, Ipswich, IP3 0LD, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 19 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Willliam Pawlowski

Change date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Willliam Pawlowski

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mrs Julie Brenda Bullivant

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Brenda Bullivant

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stephen Bullivant

Termination date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Stephen Bullivant

Cessation date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 5 Gower Street Ipswich Suffolk IP2 8EX

New address: 123 Fletcher Road Ipswich Suffolk IP3 0LD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2017

Category: Address

Type: AD02

Old address: 59 Crabbe Street Ipswich Suffolk IP4 5HT England

New address: 123 Fletcher Road Ipswich IP3 0LD

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Brenda Bullivant

Notification date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolynn Ruth Sime

Cessation date: 2017-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stuart Finch

Cessation date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mrs Julie Brenda Bullivant

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Finch

Termination date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Sime

Termination date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Sime

Change date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Bullivant

Change date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-07

Officer name: Mr David Stuart Finch

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 82C East Hill Colchester CO1 2QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change sail address company with old address

Date: 11 Dec 2013

Category: Address

Type: AD02

Old address: 82C East Hill Colchester Essex CO1 2QW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 14 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cephas care (east anglia) LIMITED\certificate issued on 04/10/13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: 59 Crabbe Street Ipswich Suffolk IP4 5HT

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Bullivant

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hewson

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hewson

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hewson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Move registers to sail company

Date: 07 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: 82C East Hill Colchester Essex CO1 2QW

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Sarah Hewson

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Sime

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Hewson

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stuart Finch

Change date: 2009-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/04/08

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cephas community care LIMITED\certificate issued on 24/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cephus community care LIMITED\certificate issued on 04/03/05

Documents

View document PDF

Incorporation company

Date: 07 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASH TANDOORI BLACKPOOL LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11133519
Status:ACTIVE
Category:Private Limited Company

JULIET ROGERS LIMITED

HIGH RAW GREEN,HEXHAM,NE47 0HL

Number:06779027
Status:ACTIVE
Category:Private Limited Company

MF SERVICE ENGINEERING LTD

141G CENTRAL HILL,LONDON,SE19 1RT

Number:11455201
Status:ACTIVE
Category:Private Limited Company

PF MANZI CONSULTING LTD

30 GARRICK CLOSE,WALTON-ON-THAMES,KT12 5PA

Number:10875523
Status:ACTIVE
Category:Private Limited Company

RICHARD LANE HOMES LIMITED

SHERWOOD HOUSE BARN FURLONG,BAKEWELL,DE45 1TR

Number:10497169
Status:ACTIVE
Category:Private Limited Company

S R ORWIN LIMITED

29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU

Number:05199960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source