MARTIN PHELPS SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/04/2527 April 2025 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27 |
27/02/2527 February 2025 | Change of details for Caroline Jean Phelps as a person with significant control on 2025-02-26 |
27/02/2527 February 2025 | Secretary's details changed for Caroline Jean Phelps on 2025-02-26 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/02/2527 February 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mrs Caroline Jean Phelps on 2025-02-27 |
26/02/2526 February 2025 | Director's details changed for Mr Martin Paul Phelps on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mrs Caroline Jean Phelps on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Martin Paul Phelps on 2025-02-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Secretary's details changed for Caroline Jean Phelps on 2024-04-10 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-08 with no updates |
10/04/2410 April 2024 | Director's details changed for Caroline Jean Phelps on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Martin Paul Phelps on 2024-04-10 |
02/11/232 November 2023 | Director's details changed for Martin Paul Phelps on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Change of details for Caroline Jean Phelps as a person with significant control on 2023-02-08 |
29/08/2329 August 2023 | Notification of Martin Paul Phelps as a person with significant control on 2023-02-08 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Appointment of Martin Paul Phelps as a director on 2023-04-14 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-08 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
06/02/206 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 22/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 22/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/02/1612 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/146 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/04/1326 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 07/01/2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 07/01/2013 |
24/01/1324 January 2013 | DIRECTOR APPOINTED CAROLINE JEAN PHELPS |
24/01/1324 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PHELPS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
14/10/1114 October 2011 | CURRSHO FROM 28/02/2012 TO 31/10/2011 |
14/10/1114 October 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
04/07/114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
23/02/1123 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
26/11/1026 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
22/02/1022 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
07/12/097 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
25/06/0825 June 2008 | LOCATION OF DEBENTURE REGISTER |
05/06/085 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
18/10/0718 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
02/06/072 June 2007 | RETURN MADE UP TO 08/02/07; NO CHANGE OF MEMBERS |
26/09/0626 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | STRIKE-OFF ACTION DISCONTINUED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
27/12/0527 December 2005 | FIRST GAZETTE |
18/02/0518 February 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | VARYING SHARE RIGHTS AND NAMES |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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