MPEC TECHNOLOGY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 039216410001, created on 2025-07-22

View Document

23/07/2523 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Christopher Warrington as a director on 2025-01-23

View Document

01/10/241 October 2024 Appointment of Mr Simon Peter Critchley as a director on 2024-09-23

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Andrew James Whawell as a director on 2023-09-11

View Document

19/05/2319 May 2023 Appointment of Christopher Warrington as a director on 2023-05-19

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 09/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 10/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 01/06/2011

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 10/02/2011

View Document

31/10/1131 October 2011 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED RODNEY DESMOND JONES

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAY BAMFORTH

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JAY DARREN BAMFORTH

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MAX CAWTHRA

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MAX CAWTHRA

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED JOHN CAMERON MCARTHUR

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA DAVIES

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WYVERN HOUSE RAILWAY TERRACE DERBY DERBYSHIRE DE1 2RY

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 25/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHAWELL / 08/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ANDREW JAMES WHAWELL

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: NORTHUMBERLAND HOUSE POPES LANE EALING LONDON N5 4NG

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 102 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LN

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED MOUSEMOVER LIMITED CERTIFICATE ISSUED ON 17/02/00

View Document

08/02/008 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARRY LEHEC LTD


  • 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