MAGNETIC SYSTEMS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Termination of appointment of Andrew Robert Sloan as a director on 2024-12-06

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Appointment of Mr Andrew Sloan as a director on 2024-04-02

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Mr Marcus Kennedy Jenkins on 2023-09-01

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Satisfaction of charge 027630070003 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 027630070002 in full

View Document

17/04/2317 April 2023 Registration of charge 027630070004, created on 2023-04-06

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

21/07/2121 July 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-05-04

View Document

15/07/2115 July 2021 Registered office address changed from 222-226 Newhall Road Sheffield S9 2QL England to Magna 34, Unit 2 & 3 Temple Close Rotherham S60 1FH on 2021-07-15

View Document

07/07/217 July 2021 Registration of charge 027630070003, created on 2021-07-02

View Document

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

View Accounts

10/06/2010 June 2020 DIRECTOR APPOINTED MR ANDREW JOHN GILLIGAN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS JENNY MARY PEEL

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 2774.80

View Document

16/01/1816 January 2018 SUB-DIVISION 04/01/18

View Document

12/01/1812 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027630070002

View Document

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

View Accounts

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 9.80

View Document

30/11/1730 November 2017 ADOPT ARTICLES 21/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MRS JENNY MARY PEEL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY SOKEL

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 11 OMEGA COURT 350 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAFFEY

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED KEVIN DAFFEY

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN

View Document

16/11/1216 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERMAN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PAUL ROBERT OWEN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY DIANE TAYLOR

View Document

01/12/091 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SOKEL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD VICKERMAN / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KENNEDY JENKINS / 01/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/08/0618 August 2006 S-DIV 03/08/06

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 SUB-DIVISION OF SHARES 03/08/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 S80A AUTH TO ALLOT SEC 07/06/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: OLD CATHEDRAL VICARARAGE ST. JAMES ROW SHEFFIELD S1 1XA

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: JOHN S DANSEN & CO YORKSHIRE HOUSE LEOPOLD STREET SHEFFIELD S1 2G

View Document

05/01/935 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/93

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 COMPANY NAME CHANGED ARBREW LIMITED CERTIFICATE ISSUED ON 06/01/93

View Document

22/12/9222 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

09/11/929 November 1992 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