MPS SYSTEMS (UK) LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

15/12/2215 December 2022 Cessation of Graham Carlon as a person with significant control on 2022-09-21

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

15/12/2215 December 2022 Notification of Mps Systems B.V. as a person with significant control on 2022-09-21

View Document

20/09/2220 September 2022 Appointment of Miss Lynn Roby as a secretary on 2022-08-24

View Document

20/09/2220 September 2022 Termination of appointment of Nicholas Tyrer as a secretary on 2022-08-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 70 GRASMERE ROAD GATLEY CHEADLE STOCKPORT CHESHIRE SK8 4RS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN ROBY

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR. GRAHAM CARLON

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR. NICHOLAS TYRER

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYRER

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARLON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN ROBEY / 01/04/2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MS LYNN ROBEY

View Document

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

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR. NICHOLAS TYRER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE CARLON

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TYRER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARLON / 15/01/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM CARLON

View Document

17/09/0817 September 2008 SECRETARY APPOINTED MRS. PAULINE CARLON

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 S-DIV 25/10/05

View Document

03/11/053 November 2005 COMPANY NAME CHANGED LABELPACK EQUIPMENT LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/056 May 2005 £ IC 100/59 07/04/05 £ SR 41@1=41

View Document

14/04/0514 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0514 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: MAXDOV HOUSE 337-341 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ADOPT MEM AND ARTS 05/05/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 05/05/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/02/966 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

18/12/9518 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information