MPS NETWORKS LIMITED

02594861
GLEBE FARM DOWN STREET DUMMER BASINGSTOKE RG25 2AD

Documents

Documents
Date Category Description Pages
07 Mar 2025 officers Change of particulars for director (Mr David Charles Phillips) 2 Buy now
18 Dec 2024 accounts Annual Accounts 15 Buy now
18 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 65 Buy now
18 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
18 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 address Move Registers To Sail Company With New Address 1 Buy now
28 Mar 2024 address Change Sail Address Company With New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
20 Jul 2023 officers Appointment of secretary (Mr James Neil Wilson) 2 Buy now
20 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2023 officers Appointment of director (Mr Alex Moody) 2 Buy now
20 Jul 2023 officers Termination of appointment of secretary (Andrew Richard Docker) 1 Buy now
20 Jul 2023 officers Termination of appointment of director (Timothy Brian Docker) 1 Buy now
20 Jul 2023 officers Appointment of director (Mr Mathew Owen Kirk) 2 Buy now
20 Jul 2023 officers Appointment of director (Mr Paul James Bradford) 2 Buy now
20 Jul 2023 officers Appointment of director (Mr James Neil Wilson) 2 Buy now
20 Jul 2023 officers Appointment of director (Mr David Charles Phillips) 2 Buy now
15 Jul 2023 incorporation Memorandum Articles 45 Buy now
15 Jul 2023 resolution Resolution 2 Buy now
12 Jul 2023 capital Return of purchase of own shares 4 Buy now
10 Jul 2023 officers Termination of appointment of director (Mark Townsend) 1 Buy now
07 Jul 2023 capital Notice of cancellation of shares 4 Buy now
05 Jul 2023 officers Appointment of director (Mr Mark Townsend) 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 12 Buy now
01 Dec 2022 officers Appointment of secretary (Mr Andrew Richard Docker) 2 Buy now
01 Dec 2022 officers Termination of appointment of secretary (Keith Weaver) 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 26 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 accounts Annual Accounts 24 Buy now
14 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2020 officers Termination of appointment of director (Keith Weaver) 1 Buy now
18 Nov 2020 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
18 Nov 2020 incorporation Re Registration Memorandum Articles 45 Buy now
18 Nov 2020 resolution Resolution 3 Buy now
18 Nov 2020 change-of-name Reregistration Public To Private Company 2 Buy now
03 Jul 2020 mortgage Registration of a charge 24 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 23 Buy now
25 Apr 2019 officers Change of particulars for director (Mr Timothy Brian Docker) 2 Buy now
25 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 officers Change of particulars for director (Mr Timothy Brian Docker) 2 Buy now
12 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2018 accounts Annual Accounts 22 Buy now
17 May 2018 capital Return of Allotment of shares 3 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 23 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 resolution Resolution 47 Buy now
02 Dec 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Dec 2016 resolution Resolution 47 Buy now
02 Dec 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Oct 2016 accounts Annual Accounts 29 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 24 Buy now
30 Jun 2015 officers Termination of appointment of director (Edward Ronald John Sherman) 1 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
29 Aug 2014 accounts Annual Accounts 25 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 27 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 capital Return of purchase of own shares 3 Buy now
05 Oct 2012 accounts Annual Accounts 20 Buy now
22 May 2012 officers Change of particulars for director (Timothy Brian Docker) 2 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Termination of appointment of director (John Keir) 1 Buy now
04 Nov 2011 capital Return of Allotment of shares 3 Buy now
09 Aug 2011 accounts Annual Accounts 18 Buy now
07 Jul 2011 officers Termination of appointment of director (Barry Jacques) 1 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
10 Aug 2010 accounts Annual Accounts 23 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
29 Mar 2010 officers Change of particulars for director (John Allan Paterson Keir) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Barry James Jacques) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Keith Weaver) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Timothy Brian Docker) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Edward Ronald John Sherman) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (Keith Weaver) 1 Buy now
24 Aug 2009 accounts Annual Accounts 21 Buy now
25 Mar 2009 annual-return Return made up to 25/03/09; full list of members 5 Buy now
25 Jul 2008 accounts Annual Accounts 22 Buy now
25 Mar 2008 annual-return Return made up to 25/03/08; full list of members 5 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
20 Sep 2007 accounts Annual Accounts 20 Buy now
29 Mar 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
13 Sep 2006 accounts Annual Accounts 20 Buy now
27 Mar 2006 annual-return Return made up to 25/03/06; full list of members 3 Buy now
12 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Sep 2005 accounts Annual Accounts 18 Buy now
20 Apr 2005 annual-return Return made up to 25/03/05; full list of members 3 Buy now