Advanced company searchLink opens in new window

MPSI SYSTEMS LIMITED

Company number 01458176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2023 TM01 Termination of appointment of Richard Stephen Laker as a director on 1 September 2023
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
30 Jun 2023 SH19 Statement of capital on 30 June 2023
  • GBP 1
30 Jun 2023 SH20 Statement by Directors
30 Jun 2023 CAP-SS Solvency Statement dated 29/06/23
30 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
10 Feb 2023 AA Full accounts made up to 31 December 2021
27 Jan 2023 PSC07 Cessation of Kalibrate Acquisition Limited as a person with significant control on 21 November 2022
03 Jan 2023 TM01 Termination of appointment of Oliver Daniel Shaw as a director on 31 December 2022
30 Nov 2022 PSC02 Notification of Kalibrate Technologies Limited as a person with significant control on 21 November 2022
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 AD01 Registered office address changed from Suite 213, No.2 Circle Square No.2 Circle Square 1 Symphony Park Manchester M1 7FS England to 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 29 June 2022
23 Jun 2022 AD01 Registered office address changed from Suite 213, No 2 Circle Square Oxford Roard Manchester M1 7ED England to Suite 213, No.2 Circle Square No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 23 June 2022
02 Jun 2022 AD01 Registered office address changed from 196 Deansgate Deansgate Manchester M3 3WF England to Suite 213, No 2 Circle Square Oxford Roard Manchester M1 7ED on 2 June 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
07 Mar 2022 AA Full accounts made up to 31 December 2020
29 Jul 2021 AP01 Appointment of Mr Richard Stephen Laker as a director on 23 July 2021
06 Apr 2021 TM01 Termination of appointment of Julian David Maslen as a director on 22 March 2021
06 Apr 2021 AP01 Appointment of Mr Oliver Daniel Shaw as a director on 22 March 2021
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates