Advanced company searchLink opens in new window

M-PRESS FITTINGS LTD

Company number 08760787

Filter by category

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 Jun 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
03 Jun 2024 AAMD Amended total exemption full accounts made up to 31 December 2023
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 MR01 Registration of charge 087607870004, created on 22 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
24 Jul 2023 SH06 Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 166,880
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2022
03 Jul 2023 SH03 Purchase of own shares.
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 July 2018
  • GBP 298,000
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10,000
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023
15 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
12 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AP01 Appointment of Mr Dean Charles as a director on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Andrew Graham Kidger as a director on 30 September 2021
06 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
26 Oct 2020 AD01 Registered office address changed from Fold Head Mills Newgate Mirfield WF14 8DD England to Unit B Trident Business Park Neptune Way Huddersfield West Yorkshire HD2 1UA on 26 October 2020
22 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Jan 2020 MR01 Registration of charge 087607870003, created on 14 January 2020
06 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018