M I PRODUCTS LIMITED



Company Documents

DateDescription
17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED DESINWARE LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SEARLE / 29/06/2010

View Document



17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROWSELL / 29/06/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES ROWSELL / 29/06/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 62 HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RL

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 62 HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RL

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED M.I.P. PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/10/02; RESOLUTION PASSED ON 19/09/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED M.I.P. PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 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