EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Mark Ashley Randall as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Andrew Hudson as a director on 2024-03-07

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-03-01

View Document

06/11/236 November 2023 Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Cessation of Eurofins Scientific S.E as a person with significant control on 2023-10-31

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/02/233 February 2023 Appointment of Miss Laura Jayne Ganderton as a secretary on 2023-01-20

View Document

03/02/233 February 2023 Termination of appointment of Sonia Miles as a secretary on 2023-01-20

View Document

04/04/224 April 2022 Appointment of Sonia Miles as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Alice Mills as a secretary on 2022-03-31

View Document

04/02/224 February 2022 Appointment of Alice Mills as a secretary on 2022-01-23

View Document

04/02/224 February 2022 Termination of appointment of Elaine Smith as a secretary on 2022-01-23

View Document

04/02/224 February 2022 Cessation of Byung Won Park as a person with significant control on 2021-11-03

View Document

04/02/224 February 2022 Registered office address changed from 118 Lupton Avenue Leeds West Yorkshire LS9 6ED to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2022-02-04

View Document

04/02/224 February 2022 Notification of Eurofins Scientific S.E as a person with significant control on 2021-11-03

View Document

19/11/2119 November 2021 Appointment of Mr Stephane Rene Ernest Barrau as a director on 2021-11-03

View Document

19/11/2119 November 2021 Termination of appointment of Elaine Smith as a director on 2021-11-03

View Document

19/11/2119 November 2021 Termination of appointment of Byung Won Park as a director on 2021-11-03

View Document

19/11/2119 November 2021 Termination of appointment of Yu Sil Park as a director on 2021-11-03

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RANDALL / 16/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MARK RANDALL

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MRS ELAINE SMITH

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 02/05/2017

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CHANGED FROM: LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT ENGLAND

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 05/08/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 SECRETARY APPOINTED ELAINE SMITH

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 26/01/2015

View Document

12/08/1412 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / YU SIL PARK / 05/08/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECOND FILING WITH MUD 05/08/11 FOR FORM AR01

View Document

28/02/1228 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEE & PRIESTLEY LIMITED

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIESTLEY

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED BYUNG WON PARK

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM, 10-12 EAST PARADE, LEEDS, WEST YORKSHIRE, LS1 2AJ

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED PAUL JONES

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED YU SIL PARK

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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