MODERN PROJECT SERVICES HOLDINGS LIMITED

  • Company statusactive
  • Company No10869428
  • Age8 years Incorporated 17 July 2017
  • Officers2

Address

C/O Dwilkinson&Company, Bank House, 27 King Street, Leeds, LS1 2HL, England

MODERN PROJECT SERVICES HOLDINGS LIMITED is an active company incorporated on 17 July 2017 and based in Leeds, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 27 November 2023. Next accounts due by 27 August 2024

See filing history on Companies House


Monitor

Latest Activity

Gazette Filings Brought Up To Date

0 Months Ago on 23 Jul 2025

Confirmation Statement With No Updates

0 Months Ago on 22 Jul 2025

Dissolved Compulsory Strike Off Suspended

8 Months Ago on 12 Nov 2024

Gazette Notice Compulsory

9 Months Ago on 22 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Jul 2024

Notification Of A Person With Significant Control

1 Year Ago on 16 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 30 Aug 2023

Change Account Reference Date Company Previous Shortened

1 Year Ago on 28 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Dec 2022

Change Account Reference Date Company Previous Shortened

2 Years Ago on 26 Aug 2022

Change Person Director Company With Change Date

2 Years Ago on 17 Aug 2022

Change Person Director Company With Change Date

2 Years Ago on 17 Aug 2022

Change To A Person With Significant Control

2 Years Ago on 17 Aug 2022

Confirmation Statement With Updates

2 Years Ago on 17 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Gazette Filings Brought Up To Date

3 Years Ago on 08 Dec 2021

Dissolved Compulsory Strike Off Suspended

3 Years Ago on 14 Nov 2021

Gazette Notice Compulsory

3 Years Ago on 02 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 02 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 26 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 Feb 2021

Change Account Reference Date Company Current Shortened

4 Years Ago on 30 Nov 2020

Cessation Of A Person With Significant Control

4 Years Ago on 20 Aug 2020

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CROWE, Pauldirector Dec 196617 Jul 2017
ENRIGHT, Daviddirector Jun 197217 Jul 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Enright Jun 197201 Dec 2023
Mr Dean Rodgers Jan 196617 Jul 2017
Mr Paul Crowe Dec 196617 Jul 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.