MYPEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Change of details for Mr Lee Antony Warrick Dunn as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Change of details for Mr Lee Antony Warrick Dunn as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Lee Antony Warrick Dunn on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Change of details for Mr Lee Anvony Warrick Dunn as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Lee Anthony Warrick Dunn as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Director's details changed for Mr Lee Anvony Warrick Dunn on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Lee Anthony Warrick Dunn on 2021-10-20

View Document

21/10/2121 October 2021 Secretary's details changed for Mr Lee Anthony Warrick Dunn on 2021-10-20

View Document

21/10/2121 October 2021 Secretary's details changed for Mr Lee Anvony Warrick Dunn on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 10 THE FESTOON ROOMS SUNNY BANK MILLS PUDSEY WEST YORKSHIRE LS28 5UJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/12/182 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH DUNN

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018

View Document

14/08/1814 August 2018 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

08/08/188 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1831 July 2018 ADOPT ARTICLES 31/08/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR GARETH WARRICK DUNN

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/06/1525 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY WARRICK DUNN / 01/02/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BEECH HALL HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0EA UNITED KINGDOM

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY WARRICK DUNN / 14/05/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANTHONY WARWICK DUNN / 14/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM THE OLD POTTERY FULNECK PUDSEY LEEDS WEST YORKSHIRE LS28 8NT

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHANSSON

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHANSSON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHANSSON

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR LEE ANTHONY WARWICK DUNN

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET JOHANSSON / 15/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY WARRICK DUNN / 15/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 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