MTP INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr David John Livesley on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Mike Jepson on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Mr Mike Jepson on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mrs Christine Sparks on 2023-03-01

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/10/1923 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

09/10/189 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071509760002

View Document

12/10/1712 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE JEPSON / 20/06/2014

View Document

21/04/1521 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JEPSON / 19/06/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR DAVID JOHN LIVESLEY

View Document

09/04/149 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FINAN

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROWTHER

View Document

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 SECOND FILING FOR FORM SH01

View Document

14/01/1414 January 2014 10/04/12 STATEMENT OF CAPITAL GBP 25000

View Document

14/01/1414 January 2014 12/12/11 STATEMENT OF CAPITAL GBP 20000

View Document

13/01/1413 January 2014 SECOND FILING WITH MUD 09/02/11 FOR FORM AR01

View Document

13/01/1413 January 2014 SECOND FILING WITH MUD 11/03/13 FOR FORM AR01

View Document

13/01/1413 January 2014 SECOND FILING WITH MUD 09/03/12 FOR FORM AR01

View Document

08/01/148 January 2014 01/03/13 STATEMENT OF CAPITAL GBP 25000

View Document

19/12/1319 December 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 15/09/11 STATEMENT OF CAPITAL GBP 12500.00

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS CHRISTINE SPARKS

View Document

06/05/116 May 2011 ARTICLES OF ASSOCIATION

View Document

06/05/116 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 10000

View Document

06/05/116 May 2011 ALTER ARTICLES 08/04/2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED IAN STEWART HILL

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1017 September 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM, 3 ST. MARKS COURT, BOOTHS PARK, CHELFORD ROAD, HUDDERSFIELD, HD8 8BD, UNITED KINGDOM

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED STEVEN PAUL CROWTHER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED PETER FINAN

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information