MPS PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HAZELL / 31/05/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNNE JOYCE HAZELL / 31/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE JOYCE HAZELL / 31/05/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HAZELL / 31/05/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHANDLER

View Document

17/03/1117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAZELL / 01/10/2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNDERHILL

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE HAZELL / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND CHANDLER / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAZELL / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/06/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 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