M & S ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Purchase of own shares.

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/01/2530 January 2025 Cancellation of shares. Statement of capital on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of Paul Monk as a director on 2025-01-22

View Document

24/01/2524 January 2025 Resolutions

View Document

22/01/2522 January 2025 Cessation of Paul Monk as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Stephen Monk as a person with significant control on 2025-01-22

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MONK / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONK / 29/01/2020

View Document

23/05/1923 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1820 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 165.00

View Document

20/09/1820 September 2018 SUB-DIVISION 20/08/18

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MONK

View Document

30/08/1830 August 2018 CESSATION OF SUSAN MONK AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MONK

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MONK

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MONK

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MONK

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MONK / 01/02/2011

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/07/1121 July 2011 SECTION 175 DIRECTORS CONFLICTS OF INTEREST 16/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MONK / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MONK / 01/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MONK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PAUL MONK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STEPHEN MONK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED COLIN MONK

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: JULEN BURNSIDE EAGLESFIELD LOCKABIE GG1 3PN

View Document

22/04/9222 April 1992 PARTIC OF MORT/CHARGE *****

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/02/9217 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company