MST 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
27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Director's details changed for Mr Jeffrey Bruce Clark on 2024-06-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-07-01

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-06-19

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-06-23

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-06-17

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-06-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 ADOPT ARTICLES 28/11/2019

View Document

11/12/1911 December 2019 SUB-DIVISION 28/11/19

View Document

05/07/195 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/11/1811 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MST TRUSTEES LIMITED

View Document

08/11/188 November 2018 CESSATION OF DAVID CHARLES BETTINSON AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JEFFREY BRUCE CLARK

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DION PAUL WHITTALL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DOUGLAS NIGEL GUILDING

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WILLIAMS

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON-BROWNE

View Document

04/07/184 July 2018 ARTICLES OF ASSOCIATION

View Document

28/06/1828 June 2018 ADOPT ARTICLES 15/06/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN PATERSON / 30/01/2016

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O MST SYSTEMS THE HAYSFIELD SPRING LANE NORTH MALVERN LINK WORCESTERSHIRE WR14 1GF ENGLAND

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN PATERSON / 02/07/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM THE HAYSFIELD SPRING LANE NORTH MALVERN WORC WR14 1GF

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN PATERSON / 04/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MICHAEL WILLIAMS / 04/06/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ASHLEY MICHAEL WILLIAMS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR STUART JOHN PATERSON

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 COMPANY NAME CHANGED M.S.T. SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BETTINSON / 21/10/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: A J KING & CO FIRST FLOOR SHAW HOUSE 110-114 BARNARDS GREEN ROAD BARNARDS GREEN MALVERN WORCESTERSHIRE WR14 3ND

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 ALTER MEM AND ARTS 01/03/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED MOTOR SPORTS TIMING SYSTEMS LIMI TED CERTIFICATE ISSUED ON 22/10/98

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/04/9724 April 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/04/9724 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/03/958 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 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