MACH-TECH SERVICES LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

19/01/2119 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH KEVIN HOYLE / 10/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KEVIN HOYLE / 10/11/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH KEVIN HOYLE / 10/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

21/04/2021 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIDA PETRONELLA WOOD

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM UNIT 4B GREENVALE BUSINESS PARK TODMORDEN ROAD LITTLEBOROUGH LANCASHIRE OL15 9FG

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD

View Document

20/09/1820 September 2018 CESSATION OF COLIN ANTHONY WOOD AS A PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KEVIN HOYLE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY WOOD

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063029880002

View Document

07/08/157 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 05/07/12 FOR FORM AR01

View Document

06/12/126 December 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

28/11/1228 November 2012 SAIL ADDRESS CHANGED FROM: 4 RAILWAY STREET HUDDERSFIELD HD1 1JP UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR DAVID INGHAM

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR COLIN ANTHONY WOOD

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KEVIN HOYLE / 05/07/2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM, UNIT 1, MAYER INDUSTRIAL PARK, DYEHOUSE LANE, ROCHDALE, OL16 2PF

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED JOSEPH KEVIN HOYLE

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 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