MPS REACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

27/09/2427 September 2024 Notification of Julie Storey as a person with significant control on 2016-04-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH England to 28 Haviland Way Hartlepool TS25 2DW on 2022-11-23

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 DIRECTOR APPOINTED MRS CAROLINE LOUISE HUMBLE

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR MILES PETER STOREY / 23/06/2019

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE STOREY / 23/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PETER STOREY / 23/06/2019

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX

View Document

24/09/1524 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 SECOND FILING WITH MUD 17/09/14 FOR FORM AR01

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 01/10/13 STATEMENT OF CAPITAL GBP 101

View Document

13/04/1513 April 2015 01/10/13 STATEMENT OF CAPITAL GBP 101

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, RICHMOND HOUSE 1 LOWTHIAN ROAD, HARTLEPOOL, TS24 8BH

View Document

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

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR SAM MAIN

View Document

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

View Accounts

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES PETER STOREY / 17/09/2010

View Document

06/11/096 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, 13 COURAGEOUS CLOSE, SEATON CAREW, HARTLEPOOL, TS25 1EU

View Document

17/09/0717 September 2007 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