MARTIN PHELPS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/04/2527 April 2025 Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27

View Document

27/02/2527 February 2025 Change of details for Caroline Jean Phelps as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Secretary's details changed for Caroline Jean Phelps on 2025-02-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mrs Caroline Jean Phelps on 2025-02-27

View Document

26/02/2526 February 2025 Director's details changed for Mr Martin Paul Phelps on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mrs Caroline Jean Phelps on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Martin Paul Phelps on 2025-02-25

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Secretary's details changed for Caroline Jean Phelps on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Caroline Jean Phelps on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Martin Paul Phelps on 2024-04-10

View Document

02/11/232 November 2023 Director's details changed for Martin Paul Phelps on 2023-11-02

View Document

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

View Accounts

29/08/2329 August 2023 Change of details for Caroline Jean Phelps as a person with significant control on 2023-02-08

View Document

29/08/2329 August 2023 Notification of Martin Paul Phelps as a person with significant control on 2023-02-08

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Appointment of Martin Paul Phelps as a director on 2023-04-14

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 22/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 22/01/2020

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

26/04/1326 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 07/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN PHELPS / 07/01/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED CAROLINE JEAN PHELPS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHELPS

View Document

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

View Accounts

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 CURRSHO FROM 28/02/2012 TO 31/10/2011

View Document

14/10/1114 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/02/1022 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 08/02/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/12/0527 December 2005 FIRST GAZETTE

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/058 February 2005 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