MTS PRECISION LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Ben Peacock as a director on 2024-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/01/2210 January 2022 Appointment of Kiet Huynh as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Kevin George Hostetler as a director on 2022-01-10

View Document

23/11/2123 November 2021 Satisfaction of charge 032004220007 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 032004220008 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 6 in full

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 CURREXT FROM 26/08/2016 TO 31/12/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 26/08/15

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2015 TO 26/08/2015

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR STEPHEN RHYS JONES

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR PETER IAN FRANCE

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JONATHAN MARK DAVIS

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
BIFOLD GROUP BROADGATE
OLDHAM BROADWAY BUSINESS PARK
CHADDERTON
GREATER MANCHESTER
OL9 9XA

View Document

02/09/152 September 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW REVANS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR PIPPA JACOBSON

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW REVANS

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED PIPPA JACOBSON

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032004220008

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032004220007

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
GREENGATE INDUSTRIAL ESTATE
GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD PAZZARD

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/13

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DENNIS / 01/10/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE JACOBSON / 01/03/2012

View Document

14/01/1314 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/10

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/10

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW REVANS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/06

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/05

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/04;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/039 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/02

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/05/00

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: MILLSTREAM LANE CLAYTON BRIDGE MANCHESTER M40 1GT

View Document

08/06/978 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: G OFFICE CHANGED 18/06/96 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/06/9616 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97

View Document

30/05/9630 May 1996 COMPANY NAME CHANGED HUGE THINGS LIMITED CERTIFICATE ISSUED ON 31/05/96

View Document

17/05/9617 May 1996 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