MTIS LIMITED

04656274
3 WHITE LION COURT ALCESTER WARWICKSHIRE B49 5DT

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 3 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 officers Change of particulars for director (Mr Michael Taylor) 2 Buy now
20 Feb 2023 officers Change of particulars for director (Mr Michael Taylor) 2 Buy now
20 Feb 2023 officers Change of particulars for secretary (Jennifer Ann Taylor) 1 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 accounts Annual Accounts 3 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2020 accounts Annual Accounts 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 4 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 3 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 3 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2016 accounts Annual Accounts 5 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 3 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Michael Taylor) 2 Buy now
20 Oct 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
28 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: unit 23 north orbital commercial park napsbury lane st. Albans hertfordshire AL1 1XB 1 Buy now
25 Feb 2005 annual-return Return made up to 04/02/05; full list of members 2 Buy now
08 Dec 2004 accounts Annual Accounts 7 Buy now
05 Aug 2004 accounts Accounting reference date extended from 29/02/04 to 30/06/04 1 Buy now
14 Jul 2004 officers Secretary's particulars changed 1 Buy now
14 Jul 2004 officers Director's particulars changed 2 Buy now
06 Mar 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: the old cock inn high street redbourn hertfordshire AL3 7LW 1 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 incorporation Incorporation Company 22 Buy now