MLPS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Purchase of own shares. |
17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2021-11-26 |
02/12/212 December 2021 | Cessation of Richard James Provis as a person with significant control on 2021-11-26 |
02/12/212 December 2021 | Termination of appointment of Richard James Provis as a director on 2021-11-26 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 124 GLOUCESTER ROAD PATCHWAY BRISTOL BS34 5BP UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 284B CHARLTON ROAD BRENTRY BRISTOL BS10 6JU ENGLAND |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/09/1725 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 3A RICHMOND HOUSE AVONMOUTH WAY AVONMOUTH BRISTOL BS11 8DE |
05/07/155 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERY LAMBERT / 06/06/2014 |
05/07/155 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | COMPANY NAME CHANGED MLP ENGINEERING SOLUTIONS LTD CERTIFICATE ISSUED ON 10/02/15 |
04/12/144 December 2014 | DIRECTOR APPOINTED MR ROBERY LAMBERT |
04/12/144 December 2014 | DIRECTOR APPOINTED MR MARK SUTTON |
04/12/144 December 2014 | DIRECTOR APPOINTED MR ROBERT MASON |
29/08/1429 August 2014 | COMPANY NAME CHANGED TRUPRESS SERVICES LTD CERTIFICATE ISSUED ON 29/08/14 |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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