About

Registered Number: 03255336
Date of Incorporation: 26/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 8 Whitehoe Cottages, Somerley, Ringwood, Hampshire, BH24 3PL

 

Established in 1996, Mtp Software Ltd are based in Hampshire, it has a status of "Active". The current directors of this company are listed as Poules, Louise, Poules, Louise, Poules, Michael Trevor, Poules, Louise Marion, Poules, Michael, Poules, Michael Trevor at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULES, Louise 11 October 2010 - 1
POULES, Michael Trevor 03 October 2013 - 1
POULES, Michael Trevor 26 September 1996 11 October 2010 1
Secretary Name Appointed Resigned Total Appointments
POULES, Louise 03 October 2013 - 1
POULES, Louise Marion 26 September 1996 11 October 2010 1
POULES, Michael 11 October 2010 03 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 02 March 2014
TM02 - Termination of appointment of secretary 04 October 2013
AP03 - Appointment of secretary 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 15 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP03 - Appointment of secretary 11 October 2010
AP01 - Appointment of director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 24 September 1997
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.