MPS UK GROUP LIMITED

Rossmore House Rossmore House, Ellesmere Port, CH65 3DA, Cheshire
StatusACTIVE
Company No.07538903
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MPS UK GROUP LIMITED is an active private limited company with number 07538903. It was incorporated 13 years, 2 months, 16 days ago, on 22 February 2011. The company address is Rossmore House Rossmore House, Ellesmere Port, CH65 3DA, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mps furniture LIMITED\certificate issued on 01/03/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mps supplies LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Change of name notice

Date: 11 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 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: 23 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Antony Devenish

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Lois Devenish

Change date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Rossmore House Rossmore Road East Ellesmere Port Cheshire CH65 3DA

Change date: 2014-09-08

Old address: Fiveways House Clayhill Neston CH64 3RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTRLI LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07777298
Status:ACTIVE
Category:Private Limited Company

GHSMART UK LIMITED

11TH FLOOR, WHITEFRIARS,BRISTOL,BS1 2NT

Number:10044014
Status:ACTIVE
Category:Private Limited Company

M L OPERATIONS LTD

ML OPERATIONS LTD KILN WAY,SWADLINCOTE,DE11 8ED

Number:08291106
Status:ACTIVE
Category:Private Limited Company

PRINCESS ROAD (58-60) MANAGEMENT COMPANY LTD

60A PRINCESS ROAD,POOLE,BH12 1BH

Number:08397734
Status:ACTIVE
Category:Private Limited Company

RICHARD SELBY & CO LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11557633
Status:ACTIVE
Category:Private Limited Company

SWIFIN LIMITED

1ST FLOOR,DOVER,CT16 1EB

Number:11699745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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