MP CONSULTING ENGINEERS LIMITED

06185256
UNIT 4A MERCURY COURT MANSE LANE KNARESBOROUGH HG5 8LF

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 4 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 4 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 4 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 4 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 4 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 6 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Change of particulars for director (Mr Stephen Charles Parker) 2 Buy now
28 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2017 accounts Annual Accounts 3 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Stephen Charles Parker) 2 Buy now
25 Jun 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Richard Stuart Murray) 2 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Stephen Parker) 1 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Stephen Charles Parker) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Richard Stuart Murray) 2 Buy now
24 Oct 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2009 officers Director and secretary's change of particulars / stephen parker / 09/07/2009 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from the exchange building rear of gladstone street harrogate north yorkshire HG2 8DF 1 Buy now
16 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
18 Dec 2008 accounts Annual Accounts 5 Buy now
21 May 2008 capital Ad 01/04/08-31/03/09\gbp si 1@1=1\gbp ic 100/101\ 2 Buy now
31 Mar 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers New secretary appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 incorporation Incorporation Company 14 Buy now