M. P. E. ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Paul Owen as a director on 2025-06-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

14/06/2314 June 2023 Appointment of Mr Paul George Carter as a director on 2023-06-01

View Document

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

View Accounts

28/09/2228 September 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

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Stephen Scott Bennett on 2021-07-19

View Document

16/07/2116 July 2021 Secretary's details changed for Frank Reginald George on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Jonathan Levy on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Frank Reginald George as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Michael Leslie Tate as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Secretary's details changed for Mr Michael Leslie Tate on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Michael David Simson on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Michael David Simson on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Jonathan Levy on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from Ringwood Coombe End Kingston upon Thames Surrey KT2 7DQ England to Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ United Kingdom to Ringwood Coombe End Kingston upon Thames Surrey KT2 7DQ on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Belysimo Limited as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Stephen Scott Bennett on 2021-07-15

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAMBERLAIN

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 57A CATHERINE PLACE LONDON SW1E 6DY

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS NICOLA EVANS

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019948470007

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 DIRECTOR APPOINTED FRANK REGINALD GEORGE

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATE

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 019948470006

View Document

05/08/145 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TATE

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 019948470005

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD CHAMBERLAIN / 01/06/2014

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR STEPHEN SCOTT BENNETT

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID SIMSON

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JONATHAN LEVY

View Document

09/01/149 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS KATHRYN MARY TATE

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 AGREEMENT 15/04/2008

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 GBP IC 100000/68076 15/04/08 GBP SR 31924@1=31924

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANK GEORGE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST CASTLE

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND

View Document

06/07/026 July 2002 AMENDED 882R/010201/99900

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/008 August 2000 CAPITALISE £999OO 23/06/00

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 ALTER MEM AND ARTS 20/05/99

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 S252 DISP LAYING ACC 05/06/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 COMPANY NAME CHANGED METEC DESIGN AND ASSEMBLIES LIMI TED CERTIFICATE ISSUED ON 08/01/91

View Document

07/01/917 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/91

View Document

18/09/8918 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/07/898 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 AUDITOR'S RESIGNATION

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 2/4 CAYTON STREET LONDON EC1V 9EH

View Document

03/06/863 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/863 March 1986 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