MRP SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY VOSS AND JAMES VOSS FAMILY TRUST |
22/04/2022 April 2020 | CESSATION OF TERRA VERDE ENVIRONMENTAL INC AS A PSC |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLEY SIMS / 04/03/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON VOSS / 15/03/2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LAWRENCE THOMSON / 14/03/2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON VOSS / 14/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/04/1520 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN SIMS |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMS |
21/03/1221 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS 2ND FLOOR 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ |
17/06/0817 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/04/0712 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 51 HOLLINS LANE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5DA |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/08/0616 August 2006 | NC INC ALREADY ADJUSTED 01/08/06 |
16/08/0616 August 2006 | £ NC 1250/20000 01/08/ |
13/04/0613 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
18/04/0318 April 2003 | NC INC ALREADY ADJUSTED 01/12/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | £ NC 1050/1250 01/12/0 |
02/01/032 January 2003 | £ IC 1050/1000 16/12/02 £ SR 50@1=50 |
21/05/0221 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
22/04/0222 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
07/08/017 August 2001 | NC INC ALREADY ADJUSTED 23/05/01 |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
31/07/0131 July 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
26/07/0126 July 2001 | SHAR AGREEMENT-SHAR ISS 23/05/01 |
26/07/0126 July 2001 | £ NC 1000/1050 23/05/0 |
28/03/0128 March 2001 | SECRETARY RESIGNED |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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