MANCHESTER ELECTROPLATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewTermination of appointment of Joy Pepita Merle Paul as a secretary on 2025-06-23

View Document

02/09/252 September 2025 NewAppointment of Ms Charlotte Lauren Paul as a secretary on 2025-06-23

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

14/05/2414 May 2024 Appointment of Mr Jamie Alexander Paul as a director on 2024-05-14

View Document

02/05/242 May 2024 Change of details for Mrs Joy Pepita Merle Paul as a person with significant control on 2024-04-29

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

01/05/241 May 2024 Change of details for Mr Gary Roy Paul as a person with significant control on 2024-04-29

View Document

01/05/241 May 2024 Director's details changed for Mrs Joy Pepita Merle Paul on 2024-04-29

View Document

01/05/241 May 2024 Director's details changed for Mr Gary Roy Paul on 2024-04-29

View Document

01/05/241 May 2024 Secretary's details changed for Mrs Joy Pepita Merle Paul on 2024-04-29

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

07/07/237 July 2023 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Units 1-2 Dickinson Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH on 2023-07-07

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JOY PEPITA MERLE PAUL / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY PAUL / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOY PEPITA MERLE PAUL / 05/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 4

View Document

18/09/1518 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 4

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED MOSSLEY ELECTRO PLATERS LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 S386 DISP APP AUDS 03/06/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/12/9516 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED FIXMICRO LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 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