MTS (EU) LTD - BURTON ON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-20 View Report
Dissolution. Dissolution application strike off company. 2024-02-10 View Report
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type micro entity. 2023-09-06 View Report
Accounts. Change account reference date company previous extended. 2023-08-17 View Report
Address. Old address: Unit H Midland Road Industrial Estate Midland Road Swadlincote Derbyshire DE11 0AN. New address: 6 Lichfield Street Burton on Trent Staffordshire DE14 3rd. Change date: 2023-08-08. 2023-08-08 View Report
Accounts. Accounts type micro entity. 2022-11-16 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Mortgage. Charge number: 1. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Accounts. Accounts type micro entity. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Persons with significant control. Change date: 2016-11-24. Psc name: Mr Robert Ledlie Mccracken. 2017-11-13 View Report
Persons with significant control. Notification date: 2016-11-24. Psc name: Angela Rose Mccracken. 2017-11-13 View Report
Accounts. Accounts type micro entity. 2017-10-17 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Address. Change date: 2015-05-27. Old address: 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd. New address: Unit H Midland Road Industrial Estate Midland Road Swadlincote Derbyshire DE11 0AN. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type total exemption small. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Address. Move registers to sail company. 2009-11-30 View Report
Officers. Officer name: Angela Rose Mccracken. Change date: 2009-11-11. 2009-11-30 View Report
Officers. Change date: 2009-11-11. Officer name: Robert Ledlie Mccracken. 2009-11-30 View Report
Address. Change sail address company. 2009-11-30 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Accounts. Accounts type total exemption small. 2008-01-21 View Report
Annual return. Legacy. 2007-11-28 View Report
Accounts. Accounts type total exemption small. 2007-01-15 View Report
Annual return. Legacy. 2006-11-21 View Report
Annual return. Legacy. 2005-12-05 View Report
Accounts. Accounts type total exemption small. 2005-10-03 View Report