MIRUS MANAGED PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037547640004

View Document

05/12/195 December 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

11/09/1911 September 2019 20/04/07 FULL LIST AMEND

View Document

11/09/1911 September 2019 20/04/05 FULL LIST AMEND

View Document

11/09/1911 September 2019 20/04/04 FULL LIST AMEND

View Document

11/09/1911 September 2019 20/04/02 FULL LIST AMEND

View Document

11/09/1911 September 2019 Annual return made up to 20 April 2006 with full list of shareholders

View Document

11/09/1911 September 2019 20/04/00 FULL LIST AMEND

View Document

11/09/1911 September 2019 Annual return made up to 20 April 2001 with full list of shareholders

View Document

11/09/1911 September 2019 20/04/08 FULL LIST AMEND

View Document

11/09/1911 September 2019 20/04/03 FULL LIST AMEND

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8ED ENGLAND

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037547640003

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037547640002

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER MARK SWEETBAUM

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINCH

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY

View Document

31/07/1931 July 2019 CESSATION OF PAUL DAVID TOMLINSON AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MIRUS TRADING GROUP LTD

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CESSATION OF RICHARD LESLIE FINCH AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID TOMLINSON

View Document

05/03/185 March 2018 COMPANY NAME CHANGED 2 R SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

11/10/1711 October 2017 CESSATION OF ROSIE FINCH AS A PSC

View Document

08/06/178 June 2017 DIRECTOR APPOINTED PAUL DAVID TOMLINSON

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY ROSIE FINCH

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES MK15 0DU

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD FINCH

View Document

08/06/178 June 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037547640002

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM UNIT 5 COLLEC DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSIE FINCH / 02/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE FINCH / 02/10/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LESLIE FINCH / 02/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 5 COLLECT DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE FINCH / 20/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

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

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UNIT 5 COLLEC DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 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