MCS ENGINEERED SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mr Carl Matthews on 2025-06-01

View Document

04/06/254 June 2025 NewRegistered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ to Unit 7 Wilson Business Park Manchester M40 8WN on 2025-06-04

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Change of details for Mr Carl Matthews as a person with significant control on 2025-03-11

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN MATTHEWS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MATTHEWS

View Document

19/12/1419 December 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM HERITAGE HOUSE RHOSDDU INDUSTRIAL ESTATE WREXHAM LL11 4YL

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE MATTHEWS / 21/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEWS / 21/08/2014

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE MATTHEWS / 21/08/2014

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 15/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

07/09/127 September 2012 15/08/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL MATTHEWS / 20/11/2009

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE MATTHEWS / 20/11/2009

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE MATTHEWS / 20/11/2009

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1 MANOR GROVE DODDS LANE GWERSYLLT WREXHAM LL11 4NP

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 £ NC 100/102 10/02/03

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

21/03/0621 March 2006 £ NC 2/100 10/02/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED L & M CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1 FFORDD IORWERTH LLAY WREXHAM CLWYD LL12 0UN

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 24 CHESTNUT ROAD BRADLEY WREXHAM CLWYD LL11 4BX

View Document

02/09/992 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company