Advanced company searchLink opens in new window

M. P. E. ELECTRONICS LIMITED

Company number 01994847

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
14 Jun 2023 AP01 Appointment of Mr Paul George Carter as a director on 1 June 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mr Stephen Scott Bennett on 19 July 2021
16 Jul 2021 CH03 Secretary's details changed for Frank Reginald George on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Jonathan Levy on 15 July 2021
15 Jul 2021 PSC05 Change of details for Belysimo Limited as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Michael David Simson on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Ringwood Coombe End Kingston upon Thames Surrey KT2 7DQ England to Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on 15 July 2021
15 Jul 2021 AP03 Appointment of Frank Reginald George as a secretary on 15 July 2021
15 Jul 2021 TM02 Termination of appointment of Michael Leslie Tate as a secretary on 15 July 2021
15 Jul 2021 CH03 Secretary's details changed for Mr Michael Leslie Tate on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Jonathan Levy on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Michael David Simson on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Stephen Scott Bennett on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ United Kingdom to Ringwood Coombe End Kingston upon Thames Surrey KT2 7DQ on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on 15 July 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates