MITRAL SYSTEMS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/06/2524 June 2025 Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ to Building 4, Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2025-06-24

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

31/01/2331 January 2023 Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

25/10/2225 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

07/11/187 November 2018 CESSATION OF MALCOLM HARRY WELLS AS A PSC

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WELLS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WELLS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/01/1321 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 AUDITOR'S RESIGNATION

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL TURNER / 30/07/2010

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN GRAVE

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 19 THE KNOWLE SHEPLEY NEAR HUDDERSFIELD WEST YORKSHIRE HD8 8EA

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/07/066 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0527 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 S386 DISP APP AUDS 19/08/96

View Document

30/08/9630 August 1996 S252 DISP LAYING ACC 19/08/96

View Document

30/08/9630 August 1996 S366A DISP HOLDING AGM 19/08/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

16/11/9416 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CONTACT COMPUTER SERVICES (UK) L IMITED CERTIFICATE ISSUED ON 22/03/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 WD 20/01/88 AD 12/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

27/01/8827 January 1988 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: UNIT7 THE CEAG BUILDING 1 PONTEFRACT ROAD BARNSLEY S71 1AJ

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 34 KINGWELL ROAD WARD GREEN BARNSLEY SOUTH YORKSHIRE

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 COMPANY NAME CHANGED BUTEGREEN LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

28/06/8628 June 1986 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/06/8411 June 1984 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