M & P TESTING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Total exemption full accounts made up to 2023-08-30

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-08-30

View Document

15/09/2315 September 2023 Appointment of Mr Daniel King as a director on 2023-09-01

View Document

15/09/2315 September 2023 Cessation of Marie King as a person with significant control on 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Change of details for Mr Mark King as a person with significant control on 2023-07-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/08/2323 August 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

08/08/238 August 2023 Termination of appointment of Marie King as a director on 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

26/05/2026 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE HARRISON / 14/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HARRISON / 14/09/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HARRISON / 01/07/2019

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KING / 28/06/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KING / 28/06/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KING / 28/06/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HARRISON / 28/06/2018

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIE HARRISON / 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KING

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MARIE HARRISON

View Document

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

View Accounts

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP STONE

View Document

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

View Accounts

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KING / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STONE / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SUITE 2 WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MARK DAVID KING

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BEVERLEY SHARP

View Document

19/05/0819 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: SUITE 2 GROUND FLOOR WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VORTEX ENGINEERING LTD


  • 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