MKS PLANT TRAINING AND TESTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Director's details changed for Mrs Amanda Jane Mason on 2024-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

20/03/2420 March 2024 Appointment of Mrs Amanda Jane Mason as a director on 2023-09-01

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED MKS ASSOCIATE TRAINING LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

20/03/1820 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HYNE

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 22 SEDGEFORD DRIVE WEIR HILL SHREWSBURY SY2 5NS

View Document

19/10/1319 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DONALD HYNE / 11/08/2010

View Document

01/11/101 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN SMITH / 11/08/2010

View Document

13/05/1013 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MARK KEVIN SMITH

View Document

24/02/0924 February 2009 SECRETARY APPOINTED ROBERT DONALD HYNE

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

11/08/0811 August 2008 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