MOULDED CIRCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Jeffrey David Impey as a person with significant control on 2021-07-27

View Document

28/01/2128 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

10/10/1810 October 2018 CESSATION OF JEFFREY DAVID IMPEY AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 8173

View Document

15/01/1315 January 2013 07/02/12 STATEMENT OF CAPITAL GBP 10008.00

View Document

19/10/1219 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IMPEY

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1222 February 2012 ADOPT ARTICLES 07/02/2012

View Document

01/09/111 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID IMPEY / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IMPEY / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES STONE / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER STONE / 01/01/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 £ IC 50000/10000 21/12/01 £ SR 40000@1=40000

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1142 MELTON ROAD SYSTON LEICESTER LE7 8HA

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 £ NC 1000/100000 14/05/99

View Document

24/06/9924 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/99

View Document

24/06/9924 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/07/9626 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/06/9222 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 73,EVINGTON ROAD, LEICESTER, LE2 1QH

View Document

22/06/9222 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

22/06/9222 June 1992 ADOPT MEM AND ARTS 10/05/92

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 WD 30/06/89 AD 23/06/89--------- £ SI 98@1=98 £ IC 2/100

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/01/8827 January 1988 WD 05/01/88 PD 01/12/87--------- £ SI 2@1

View Document

06/01/886 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information