MIRROR GLASS PROCESSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/01/1920 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITEHEAD / 01/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PEACH / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PEACH / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WAINWRIGHT / 01/08/2016

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/03/142 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 29/03/12 STATEMENT OF CAPITAL GBP 106

View Document

17/04/1217 April 2012 SHARE CAP INCREASE 29/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEACH / 18/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITEHEAD / 18/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WAINWRIGHT / 18/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WAINWRIGHT / 20/12/2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 275,GLOSSOP ROAD, SHEFFIELD. S10 2HB

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

17/08/9417 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA

View Document

18/07/9018 July 1990 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