MACHGUARD LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN EDLEY / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDLEY / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SCHOFIELD / 23/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ODETTE DANIELLE EDLEY / 23/05/2019

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM MEADOW WAY SWINTON INDUSTRIAL ESTATE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ALTER ARTICLES 01/04/2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED DYNELEVEN LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ODETTE DANIEL EDLEY / 21/05/2013

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ANDREW DICKMAN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL SCHOFIELD

View Document

03/06/133 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDLEY / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS ODETTE DANIEL EDLEY

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUME

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARK HUME / 20/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDLEY / 20/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: UNIT 4A MEADOWS WAY SWINTONS MEADOWS INDUSTRIAL EST MEXBOROUGH SOUTH YORKSHIRE S64 8AB

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/05/9822 May 1998 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