M P K CONTROLS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MARIE SCANLON / 18/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH WICKETTS / 18/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN MARIE SCANLON / 18/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN SCANLON / 29/06/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WICKETTS / 29/06/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 40 BERTHA ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 2NN

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 9 NEWBOLD CLOSE BENTLEY HEATH SOLIHULL W.MIDLANDS B93 9BS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED REBELNOW LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 231188

View Document

18/10/8818 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information