MRL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mrs Jane Harden as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Patricia Mary Johnson as a secretary on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr David Arthur Johnson as a person with significant control on 2023-04-01

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

26/03/2426 March 2024 Notification of Luke Johnson as a person with significant control on 2023-04-01

View Document

19/03/2419 March 2024 Change of details for Mrs Patricia Johnson as a person with significant control on 2024-03-16

View Document

19/03/2419 March 2024 Change of details for Mr David Johnson as a person with significant control on 2024-03-16

View Document

19/03/2419 March 2024 Director's details changed for David Arthur Johnson on 2024-03-16

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/198 April 2019 ADOPT ARTICLES 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHNSON / 01/03/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JOHNSON / 01/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JOHNSON / 01/01/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHNSON / 01/01/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY JOHNSON / 01/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHNSON / 01/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHNSON / 01/03/2013

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS PATRICIA MARY JOHNSON

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHNSON / 22/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN GARDNER

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WHITEHEAD / 16/03/2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 1A CASTLE ACRE ROAD SWAFFHAM NORFOLK PE37 7HS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: FITZROY HOUSE 32 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED MOLE RICHARDSON LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 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