MPS ENTERPRISES LTD - History of Changes


DateDescription
2023-09-22 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-09-19 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-08-07 delete address C/O OFFICE ASSISTANTS 82 RAINHAM ROAD RAINHAM ENGLAND RM13 7RJ
2023-08-07 insert address 82 RAINHAM ROAD RAINHAM ESSEX ENGLAND RM13 7RJ
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-07 update registered_address
2023-07-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM C/O OFFICE ASSISTANTS 82 RAINHAM ROAD RAINHAM RM13 7RJ ENGLAND
2023-07-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2023-03-31 update statutory_documents CURRSHO FROM 31/03/2022 TO 30/03/2022
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2021-02-07 insert sic_code 49410 - Freight transport by road
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2018-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2020-01-31 => 2021-12-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 delete address 117 DARTFORD ROAD DARTFORD ENGLAND DA1 3EN
2020-07-07 insert address C/O OFFICE ASSISTANTS 82 RAINHAM ROAD RAINHAM ENGLAND RM13 7RJ
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2020-07-07 update registered_address
2020-06-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN ENGLAND
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM C/O OFFICE ASSISTANTS 82 RAINHAM ROAD RAINHAM RM13 7RJ ENGLAND
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-11-07 delete address UNIT 10 CLIFFSIDE IND EST ASKEW FARM LANE GRAYS ENGLAND RM17 5XR
2017-11-07 insert address 117 DARTFORD ROAD DARTFORD ENGLAND DA1 3EN
2017-11-07 update registered_address
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 10 CLIFFSIDE IND EST ASKEW FARM LANE GRAYS RM17 5XR ENGLAND
2017-08-07 delete address OFFICE 9 GREYLANDS BUILDINGS 10 PARK AVENUE SOUTHALL MIDD;LESEX UB1 3AD
2017-08-07 insert address UNIT 10 CLIFFSIDE IND EST ASKEW FARM LANE GRAYS ENGLAND RM17 5XR
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-08-07 update reg_address_care_of KUMARANS => null
2017-08-07 update registered_address
2017-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O KUMARANS OFFICE 9 GREYLANDS BUILDINGS 10 PARK AVENUE SOUTHALL MIDD;LESEX UB1 3AD
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2017-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-02-11 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-06 update statutory_documents 25/11/15 FULL LIST
2015-03-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-03-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-02-09 update statutory_documents 25/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK DOYLE
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 43 BRIDGE ROAD GRAYS ESSEX ENGLAND RM17 6BU
2013-12-07 insert address OFFICE 9 GREYLANDS BUILDINGS 10 PARK AVENUE SOUTHALL MIDD;LESEX UB1 3AD
2013-12-07 update reg_address_care_of null => KUMARANS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-29 update statutory_documents 25/11/13 FULL LIST
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU ENGLAND
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070864850001
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 25/11/12 FULL LIST
2011-12-09 update statutory_documents 25/11/11 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 25/11/10 FULL LIST
2010-12-01 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2010-02-08 update statutory_documents CURRSHO FROM 30/11/2010 TO 31/10/2010
2009-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION