MAS PRATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH MARTIN

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY RUTH MARTIN

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM MARSH COTTAGE LAS PALMAS ESTATE, RUSSELL ROAD SHEPPERTON MIDDLESEX TW17 9HU

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY APPOINTED JOHN RICHARD MARTIN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED YENDALL RAY SEBASTIAN DESUAUX BURNE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED JOHN RICHARD MARTIN

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR JOHN DAVID BUTLER

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALICE MARTIN / 26/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DAVID MARTIN / 26/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 139, POLLARDS HILL SOUTH, NORBURY, LONDON, SW16 4LZ.

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 7-9 CROW LANE ROCHESTER KENT ME1 1RF

View Document

03/09/923 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

23/09/9123 September 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 NC INC ALREADY ADJUSTED 30/01/91

View Document

14/02/9114 February 1991 £ NC 100/50000 30/01/

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED MACANDA CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 154/158 SYDENHAM ROAD LONDON SE26 5JZ

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: RADIANT WORKS PEGASUS ROAD CROYDON AIRPORT SURREY

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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