MULTI-PLY COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
06/01/256 January 2025 | Appointment of Mr Adam Christopher Black as a director on 2025-01-06 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
22/02/2422 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Termination of appointment of Sebastian Backlund as a director on 2023-08-22 |
04/09/234 September 2023 | Registered office address changed from Nexus Building Plot 22 Common Edge Estate Amy Johnson Way Blackpool FY4 2FF England to Nexus Building Amy Johnson Way Blackpool FY4 2FF on 2023-09-04 |
04/09/234 September 2023 | Termination of appointment of Darren Nicholas Dowdall as a director on 2023-08-22 |
04/09/234 September 2023 | Appointment of Mr Peter David Appleton as a director on 2023-08-22 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Appointment of Mr Sebastian Backlund as a director on 2022-12-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Registered office address changed from Trotters End Preston Road Inskip Preston Lancashire PR4 0TT to Nexus Building Plot 22 Common Edge Estate Amy Johnson Way Blackpool FY4 2FF on 2022-05-16 |
12/07/2112 July 2021 | Termination of appointment of Peter David Appleton as a director on 2021-07-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | SUB-DIVISION 06/08/19 |
20/08/1920 August 2019 | ADOPT ARTICLES 06/08/2019 |
20/08/1920 August 2019 | SUB DIVISION 06/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR PETER DAVID APPLETON |
15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | SECRETARY APPOINTED MRS SARAH VICTORIA KELSALL |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, SECRETARY ANN BOURNE |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN SUSAN BOURNE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID STATHER BOURNE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN SUSAN BOURNE |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID STATHER BOURNE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
21/06/1721 June 2017 | SAIL ADDRESS CREATED |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN SUSAN BOURNE / 02/07/2010 |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN SUSAN BOURNE / 02/07/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STATHER BOURNE / 02/07/2010 |
02/07/102 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
29/04/0829 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/07/073 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
06/07/036 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
19/07/0119 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
22/06/0022 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
24/06/9824 June 1998 | SECRETARY RESIGNED |
24/06/9824 June 1998 | DIRECTOR RESIGNED |
24/06/9824 June 1998 | NEW DIRECTOR APPOINTED |
24/06/9824 June 1998 | REGISTERED OFFICE CHANGED ON 24/06/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
24/06/9824 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULTI-PLY COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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