MRR SYSTEMS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-06-30

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-09-30

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2020-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WITHINSHAW

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED MR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

27/09/1527 September 2015 CHANGE OF NAME 01/09/2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR BENJAMIN MICHAEL WITHINSHAW

View Document

09/06/159 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045727140002

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 1H MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA

View Document

12/12/1312 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED MS FENGLING ZHANG

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS NICOLA JANE DOUGHTY

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY FISHER

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN LISTER

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FISHER

View Document

13/06/1113 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/112 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1019 April 2010 SUB DIVISION 01/04/2010

View Document

19/04/1019 April 2010 SUB-DIVISION 01/04/10

View Document

19/04/1019 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARTHUR FISHER / 24/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JAMES LISTER / 24/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GRAHAM TAYLOR / 24/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ARTHUR FISHER / 24/10/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR EWAN JAMES LISTER

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY TAYLOR

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

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