Advanced company searchLink opens in new window

MPLSYSTEMS LIMITED

Company number 02892893

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)
07 Oct 2019 AP01 Appointment of Mr Pierangelo Cestra as a director on 7 October 2019
10 Jul 2019 AP03 Appointment of Mr Pierangelo Cestra as a secretary on 9 July 2019
10 Jul 2019 TM02 Termination of appointment of Kevin Dennis Fletcher as a secretary on 9 July 2019
18 Jun 2019 MA Memorandum and Articles of Association
13 Jun 2019 AP01 Appointment of Mr Alan Wallace Laing as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Mark Soden as a director on 13 June 2019
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • GBP 709,003.95
09 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 SH02 Sub-division of shares on 7 September 2017
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 16/04/2108
05 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 31/01/2018
01 Mar 2019 AA Full accounts made up to 31 May 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
17 Dec 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
11 Oct 2018 AP03 Appointment of Mr Kevin Dennis Fletcher as a secretary on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Paul Charles Massey as a director on 11 October 2018
11 Oct 2018 TM02 Termination of appointment of Garry Michael Peat as a secretary on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Anders Magnus Lindholm on 11 October 2018
10 Oct 2018 AP01 Appointment of Mr Anders Magnus Lindholm as a director on 10 October 2018
16 Apr 2018 SH02 Sub-division of shares on 7 September 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 08/04/2019
15 Mar 2018 AA Full accounts made up to 31 May 2017
21 Feb 2018 SH08 Change of share class name or designation
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 214,003.95
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/19.
05 Feb 2018 CS01 31/01/18 Statement of Capital gbp 709003.95
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2019
22 Nov 2017 AD01 Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England to The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 22 November 2017
21 Nov 2017 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW to Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ on 21 November 2017