MPB INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Registration of charge 049667280002, created on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-04-30

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / SCIENTIFIC DIGITAL IMAGING PLC / 30/10/2019

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

26/04/1926 April 2019 CESSATION OF CHRISTOPHER ALAN BROWN AS A PSC

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JONATHAN PAUL ABELL

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNIT 1 BRANBRIDGES INDUSTRIAL ESTATE EAST PECKHAM KENT TN12 5HF

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JASON DAVID BENNION

View Document

26/04/1926 April 2019 CESSATION OF IAN GLASCOTT AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF MAUREEN PRUDENCE BROWN AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCIENTIFIC DIGITAL IMAGING PLC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BROWN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN BROWN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GLASCOTT

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN CREEDON

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 ADOPT ARTICLES 13/07/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLASCOTT / 31/10/2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BROWN / 31/10/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PRUDENCE BROWN / 31/10/2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PRUDENCE BROWN / 31/10/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MAUREEN PRUDENCE BROWN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

16/12/1016 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PRUDENCE BROWN / 31/10/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLASCOTT / 31/10/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BROWN / 31/10/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BROWN / 31/10/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE OAKS HATMILL LANE BRENCHLEY TONBRIDGE KENT TN12 7AE

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MAUREEN PRUDENCE BROWN

View Document

09/11/099 November 2009 01/04/09 STATEMENT OF CAPITAL GBP 700

View Document

20/04/0920 April 2009 ADOPT MEM AND ARTS 01/04/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED INSTRUMENT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

19/11/0819 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

17/11/0317 November 2003 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