MPS CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Termination of appointment of Rachel Elizabeth Myers as a secretary on 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Paul David Myers as a director on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

20/05/1920 May 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MYERS / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN MAYES / 11/01/2018

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH MYERS / 11/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MYERS / 11/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN MAYES / 11/01/2018

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH MYERS / 01/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

08/04/148 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MYERS / 17/01/2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH MYERS / 17/01/2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN MAYES / 17/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MYERS / 17/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYES / 17/01/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED RONIC CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1YQ

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 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