CS01 |
Confirmation statement with updates 2024-07-18
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 7th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-07-19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-06-05
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-11-26: 6.00 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-26
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-11-26
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-05
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-05
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 3C Boardman Industrial Estate Boardman Road Swadlincote Derbyshire DE11 9DL. Change occurred on 2019-11-27. Company's previous address: 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom.
filed on: 27th, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Gloucester Road Patchway Bristol BS34 5BP. Change occurred on 2018-10-16. Company's previous address: 284B Charlton Road Brentry Bristol BS10 6JU England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-05
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-06-30
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-05
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 284B Charlton Road Brentry Bristol BS10 6JU. Change occurred on 2015-12-02. Company's previous address: 3a Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-06-06 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-05
filed on: 5th, July 2015
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mlp engineering solutions LTDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-11-11
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-05
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-05
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trupress services LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-29
filed on: 29th, August 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-06-05: 1.00 GBP
capital
|
|