MOTION CONTROL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Appointment of Mr George Reilly as a director on 2024-12-01

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Appointment of Miss India Ellis Mckay as a director on 2024-04-22

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-02-05

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 ALTER ARTICLES 05/02/2021

View Document

31/03/2131 March 2021 ARTICLES OF ASSOCIATION

View Document

31/03/2131 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2131 March 2021 05/02/21 STATEMENT OF CAPITAL GBP 25200

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR ZACHARY OLIVER MCKAY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 DIRECTOR APPOINTED MR LUKE STEPHEN MCKAY

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCP HOLDINGS (U.K) LIMITED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF STEPHEN PATRICK MCKAY AS A PSC

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/02/171 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 TERMINATE DIR APPOINTMENT

View Document

16/03/1616 March 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

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 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

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUDKIN

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DRAYTON

View Document

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

View Accounts

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR HOLMES / 01/01/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR HOLMES / 22/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/12/105 December 2010 DIRECTOR APPOINTED MR ANDREW ARTHUR HOLMES

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR JAMES CHARLES DRAYTON

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 7 11-15 FRANCIS AVENUE BOURNEMOUTH DORSET BH11 8NX

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY HIGGINS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BANK COURT MANOR ROAD VERWOOD DORSET BH31 6DY

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: UNIT 7 11-15 FRANCIS AVENUE BOURNEMOUTH DORSET BH11 8NX

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: FACTORY 512 WALLISDOWN ROAD WALLISDOWN BOURNEMOUTH BH11 8PT

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 98 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9EF

View Document

05/08/965 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 12/07/96

View Document

19/07/9619 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 18/03/96; CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: AUTOMATION HOUSE BUILDING 307 BOURNEMOUTH INTERNATIONAL AIRPOR DORSET BH23 6HW

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED C.E.T. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: BUILDING 307 BOURNEMOUTH INTERNATIONAL AIRPORT HURN DORSET BH23 6NW

View Document

20/04/9420 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/03/9424 March 1994 SECRETARY RESIGNED

View Document

18/03/9418 March 1994 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