MPSI SYSTEMS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/09/231 September 2023 Termination of appointment of Richard Stephen Laker as a director on 2023-09-01

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Statement of capital on 2023-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Cessation of Kalibrate Acquisition Limited as a person with significant control on 2022-11-21

View Document

03/01/233 January 2023 Termination of appointment of Oliver Daniel Shaw as a director on 2022-12-31

View Document

30/11/2230 November 2022 Notification of Kalibrate Technologies Limited as a person with significant control on 2022-11-21

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

29/07/2129 July 2021 Appointment of Mr Richard Stephen Laker as a director on 2021-07-23

View Document

23/04/2023 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR STEPHEN BACON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY BROWN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STEPHEN BACON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROWN

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANTERBURY ACQUISITION LIMITED

View Document

29/11/1829 November 2018 CESSATION OF MPSI SYSTEMS INC AS A PSC

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR ASHLEY JOHN BROWN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ASHLEY JOHN BROWN

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MARK BRIAN HAWTIN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY GREGG BUDOI

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGG BUDOI

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6SS

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ORMSBY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR GREGG RAYMOND BUDOI

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR GREGG RAYMOND BUDOI

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY BRADLEY ORMSBY

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/05/1422 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN PORTO

View Document

11/07/1211 July 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR BRADLEY ORMSBY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY LINDA WELLS

View Document

10/07/1210 July 2012 SECRETARY APPOINTED BRADLEY ORMSBY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES AUTEN

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM ST JAMES'S BUILDINGS,79 OXFORD STREET MANCHESTER LANCASHIRE M1 6SS

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 19B OSPREY COURT HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BB

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 4311973

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES C AUTEN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DONALD PORTO / 18/03/2010

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD HARPER

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JAMES C AUTEN

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 19B OSPREY COURT HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BB

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/978 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

05/10/945 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 Memorandum and Articles of Association

View Document

05/10/945 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/94

View Document

05/10/945 October 1994 £ NC 100/10000000 13/09/94

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 S386 DISP APP AUDS 30/07/93

View Document

21/07/9321 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 85/87 JERMYN ST LONDON SW1Y 6JD

View Document

15/06/9015 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

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