MACHINED COMPONENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Notification of Gillian Gray as a person with significant control on 2024-03-26

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/05/2330 May 2023 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

22/11/2222 November 2022 Secretary's details changed for Mr James Terence Gray on 2022-11-08

View Document

21/11/2221 November 2022 Director's details changed for Mrs Gillian Patricia Gray on 2022-11-08

View Document

21/11/2221 November 2022 Change of details for Mr James Terence Gray as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Change of details for Mr James Terence Gray as a person with significant control on 2022-11-09

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

21/11/2221 November 2022 Director's details changed for Mr James Terence Gray on 2022-11-08

View Document

13/10/2213 October 2022 Statement of company's objects

View Document

05/10/225 October 2022 Re-registration of Memorandum and Articles

View Document

05/10/225 October 2022 Re-registration from a public company to a private limited company

View Document

05/10/225 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

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

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR WARREN JAMES GRAY

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 170 THE COMMON EARLSWOOD SOLIHULL WEST MIDLANDS B94 5SH

View Document

24/08/9924 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 COMPANY NAME CHANGED G.A. TURNED PARTS PLC CERTIFICATE ISSUED ON 03/08/99

View Document

05/08/985 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 AUDITORS' REPORT

View Document

12/05/9812 May 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9812 May 1998 AUDITORS' STATEMENT

View Document

12/05/9812 May 1998 BALANCE SHEET

View Document

12/05/9812 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9812 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9812 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/9812 May 1998 ALTER MEM AND ARTS 06/05/98

View Document

12/05/9812 May 1998 REREGISTRATION PRI-PLC 06/05/98

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 £ NC 1000/250000 12/11/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 12/11/96

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 420 TILEHOUSE LANE TROBURY GREEN SOLIHULL WEST MIDLANDS B90 1P8

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 £ NC 100/1000 07/04/8

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/888 November 1988 COMPANY NAME CHANGED PRECISION METALWARES LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED ARROWGRAY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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