MYTEL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-05-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-05-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 29/12/1629 December 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOVAKOVIC & CO LIMITED / 01/05/2016 |
| 21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/01/168 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/02/1511 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/01/1410 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/03/136 March 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAWFORD HOLLEY / 01/01/2011 |
| 16/03/1216 March 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 02/02/112 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRAWFORD HOLLEY / 29/12/2009 |
| 15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOVAKOVIC & CO LIMITED / 29/12/2009 |
| 15/02/1015 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 24/01/0924 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
| 21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
| 21/05/0721 May 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 14/06/0614 June 2006 | SECRETARY RESIGNED |
| 06/06/066 June 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 117 CLOPHILL ROAD MAULDEN BEDFORD BEDFORDSHIRE MK45 2AE |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 13/06/0513 June 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
| 25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: BRAMINGHAM PARK BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU |
| 28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
| 12/01/0512 January 2005 | SECRETARY RESIGNED |
| 19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 17/01/0417 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
| 21/06/0321 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 03/05/033 May 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
| 03/05/033 May 2003 | DIRECTOR RESIGNED |
| 03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
| 07/03/027 March 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
| 16/01/0216 January 2002 | NEW DIRECTOR APPOINTED |
| 13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 11/01/0111 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
| 10/01/0010 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
| 25/11/9925 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 24/01/9924 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
| 23/12/9823 December 1998 | DIRECTOR RESIGNED |
| 14/12/9814 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 |
| 11/04/9811 April 1998 | £ NC 100/10000 10/03/ |
| 11/04/9811 April 1998 | NC INC ALREADY ADJUSTED 10/03/98 |
| 17/03/9817 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/01/9823 January 1998 | DIRECTOR RESIGNED |
| 23/01/9823 January 1998 | SECRETARY RESIGNED |
| 22/01/9822 January 1998 | COMPANY NAME CHANGED MOUNTLINE LIMITED CERTIFICATE ISSUED ON 23/01/98 |
| 22/01/9822 January 1998 | NEW SECRETARY APPOINTED |
| 22/01/9822 January 1998 | REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 22/01/9822 January 1998 | NEW DIRECTOR APPOINTED |
| 22/01/9822 January 1998 | NEW DIRECTOR APPOINTED |
| 29/12/9729 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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