MPSE INSTINCT LTD
Status | ACTIVE |
Company No. | 08796403 |
Category | Private Limited Company |
Incorporated | 29 Nov 2013 |
Age | 10 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MPSE INSTINCT LTD is an active private limited company with number 08796403. It was incorporated 10 years, 6 months, 3 days ago, on 29 November 2013. The company address is Bedford House Bedford House, Bolton, BL1 4DA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Eugene John Brady
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eugene John Brady
Change date: 2021-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
New address: Bedford House 60 Chorley New Road Bolton BL1 4DA
Old address: 8-10 Bolton Street Ramsbottom Bury BL0 9HX
Change date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-04
Officer name: Mr Michael John Lundy
Documents
Gazette filings brought up to date
Date: 04 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Shaw
Termination date: 2018-11-07
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Mr Stuart Shaw
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Some Companies
10 TOWERFIELD ROAD,SHOEBURYNESS,SS3 9QE
Number: | 10515184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBROOK HOUSE GARSTANG ROAD,PRESTON,PR3 0RD
Number: | 11953333 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENTING CLUB STAR CITY,BIRMINGHAM,B7 5SA
Number: | 01519689 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOK MEADOWS,HUDDERSFIELD,HD8 8GW
Number: | 11011861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDHEAT CAMBRIDGESHIRE LIMITED
THE CORNER HOUSE, 4 NORMANGATE,PETERBOROUGH,PE5 7BF
Number: | 05319854 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOBACCO FACTORY (PHASE 3) MANAGEMENT COMPANY LIMITED
DILWORTH COACH HOUSE 41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 04378939 |
Status: | ACTIVE |
Category: | Private Limited Company |