MPL CONSULTING LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-04-28 View Report
Resolution. Description: Resolutions. 2020-10-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-15 View Report
Persons with significant control. Cessation date: 2020-10-06. Psc name: Martin Peter Lawes. 2020-10-06 View Report
Address. Change date: 2020-10-01. New address: Wilson Field Limited.the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Old address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. 2020-10-01 View Report
Address. Change date: 2020-08-15. New address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Old address: Balfour House, 741 High Road London N12 0BP England. 2020-08-15 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Accounts. Change account reference date company previous shortened. 2020-03-18 View Report
Persons with significant control. Change date: 2019-11-13. Psc name: Mr Martin Peter Lawes. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Persons with significant control. Psc name: Faye Rebecca Elizabeth Lawes. Change date: 2019-11-01. 2020-03-11 View Report
Persons with significant control. Change date: 2019-11-01. Psc name: Mr Martin Peter Lawes. 2019-11-12 View Report
Persons with significant control. Psc name: Mr Martin Peter Lawes. Change date: 2019-11-07. 2019-11-11 View Report
Address. Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England. New address: Balfour House, 741 High Road London N12 0BP. Change date: 2019-11-08. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Martin Peter Lawes. 2018-05-22 View Report
Persons with significant control. Psc name: Martin Peter Lawes. Notification date: 2016-04-06. 2018-05-22 View Report
Persons with significant control. Psc name: Faye Rebecca Elizabeth Lawes. Notification date: 2016-04-06. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Officers. Change date: 2017-12-12. Officer name: Mr Martin Peter Lawes. 2017-12-28 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Address. Change date: 2017-03-15. New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL. Old address: 741 High Road London N12 0BP England. 2017-03-15 View Report
Address. Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England. New address: 741 High Road London N12 0BP. Change date: 2016-11-22. 2016-11-22 View Report
Address. Change date: 2016-10-28. Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG. New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-10-21 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Change date: 2016-03-06. Officer name: Mr Martin Peter Lawes. 2016-03-22 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption full. 2013-12-06 View Report
Officers. Officer name: Mr Martin Peter Lawes. Change date: 2013-07-23. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Officers. Officer name: Mr Martin Peter Lawes. Change date: 2012-05-09. 2012-10-09 View Report
Incorporation. Incorporation company. 2012-03-06 View Report