- Company Overview for MP PRECISION ENGINEERING LIMITED (07595689)
- Filing history for MP PRECISION ENGINEERING LIMITED (07595689)
- People for MP PRECISION ENGINEERING LIMITED (07595689)
- More for MP PRECISION ENGINEERING LIMITED (07595689)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
19 Oct 2018 | PSC04 | Change of details for Matthew Parsons as a person with significant control on 19 October 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | TM01 | Termination of appointment of Cherri Marcelle Parsons as a director on 20 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 312 Charminster Road Bournemouth BH8 9RT England to 312 Charminster Road Bournemouth BH8 9RT on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Cherri Marcelle Parsons as a director on 20 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Unit 5/6 Barnes Business Park Barrack Road West Parkley, Ferndown Dorset BH22 8UB to 312 Charminster Road Bournemouth BH8 9RT on 24 November 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |