MPI SERVICES (SAFFRON WALDEN) LIMITED
Status | ACTIVE |
Company No. | 06139990 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MPI SERVICES (SAFFRON WALDEN) LIMITED is an active private limited company with number 06139990. It was incorporated 17 years, 2 months, 26 days ago, on 06 March 2007. The company address is 32 The Grip 32 The Grip, Cambridge, CB21 4NR, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts amended with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Marion Frances Howard
Change date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Trevor Howard
Change date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
Old address: 4 Emson Close Saffron Walden Essex CB10 1HL England
Change date: 2021-03-31
New address: 32 the Grip Linton Cambridge CB21 4NR
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-12
Officer name: Trevor Howard
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-12
Officer name: Marion Frances Howard
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Kevin Derek Moll
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-21
Officer name: Henry James Hunter Rowe
Documents
Termination secretary company with name termination date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-10
Officer name: Tayler Bradshaw Limited
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
New address: 4 Emson Close Saffron Walden Essex CB10 1HL
Change date: 2015-12-09
Old address: New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS England
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS
Old address: 4 Emson Close Saffron Walden Essex CB10 1HL
Change date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Derek Moll
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Trevor Howard
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Frances Howard
Change date: 2010-10-14
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Howard
Change date: 2010-10-14
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Frances Howard
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marion howard / 01/01/2009
Documents
Resolution
Date: 13 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 31/05/08
Documents
Legacy
Date: 26 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/03/07--------- £ si 3@1=3 £ ic 1/4
Documents
Some Companies
60 MILDMAY GROVE SOUTH,LONDON,N1 4PJ
Number: | 09098243 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FAIRWATER AVENUE,WELLING,DA16 2HZ
Number: | 11009668 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER CO-OPERATIVE LEARNING PARTNERSHIP
SIR THOMAS WHARTON COMMUNITY COLLEGE,DONCASTER,DN12 1HH
Number: | 07172612 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 07657346 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIREDSPACES STAG (REFICO2) LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 10888597 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVIGATION WEALTH MANAGEMENT LIMITED
THE EXCHANGE,SOLIHULL,B90 2EL
Number: | 04654894 |
Status: | ACTIVE |
Category: | Private Limited Company |