M C E ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Notification of Invictus Engineering Group Ltd as a person with significant control on 2024-03-31

View Document

23/05/2523 May 2025 Cessation of Mercian Dynamics Limited as a person with significant control on 2024-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Registration of charge 032587220006, created on 2024-11-22

View Document

11/11/2411 November 2024 Satisfaction of charge 032587220005 in full

View Document

23/10/2423 October 2024 Director's details changed for Mr Arnold James Lines on 2024-10-09

View Document

20/04/2420 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

25/02/2425 February 2024 Termination of appointment of Jeremy David Rowson as a director on 2024-02-25

View Document

14/09/2314 September 2023 Termination of appointment of Martin Stuart Moore as a director on 2023-09-14

View Document

29/06/2329 June 2023 Appointment of Mr Michael James Southworth as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Timothy David Blair Harrison as a director on 2023-06-29

View Document

22/05/2322 May 2023 Appointment of Mr Arnold James Lines as a director on 2023-05-22

View Document

23/03/2323 March 2023 Current accounting period extended from 2023-02-14 to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

09/02/239 February 2023 Change of details for Mersey Industries Limited as a person with significant control on 2022-05-23

View Document

09/12/229 December 2022 Termination of appointment of Sam Kiernan as a director on 2022-11-17

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Kevin Mclean as a director on 2022-02-14

View Document

18/02/2218 February 2022 Notification of Mersey Industries Limited as a person with significant control on 2022-02-14

View Document

18/02/2218 February 2022 Termination of appointment of Susan Anne Murray as a director on 2022-02-14

View Document

18/02/2218 February 2022 Termination of appointment of Peter Michael Murray as a director on 2022-02-14

View Document

18/02/2218 February 2022 Appointment of Mr Timothy David Blair Harrison as a director on 2022-02-14

View Document

18/02/2218 February 2022 Cessation of Kevin Mclean as a person with significant control on 2022-02-14

View Document

18/02/2218 February 2022 Cessation of Peter Michael Murray as a person with significant control on 2022-02-14

View Document

18/02/2218 February 2022 Appointment of Mr Jeremy David Rowson as a director on 2022-02-14

View Document

14/02/2214 February 2022 Annual accounts for year ending 14 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

15/03/2115 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARTIN STUART MOORE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR SAM KIERNAN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 RETROSPECTIVE CONFIRMATION OF APPROVED SHARE ISSUES, ALLOTMENTS AND RE-CLASSIFICATIONS 19/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF ANNETTE MARY MCLEAN AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MCLEAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY ANNETTE MCLEAN

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032587220004

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 ADOPT ARTICLES 22/11/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 RETROSPECTIVE APPROVAL IS GIVEN TO CONFIRM ALL SHARE ISSUES ALLOTMENTS AND RE-CLASSIFACTIONS MADE BY THE DIRECTORS SINCE 03/10/2001 MEET WITH THE FULL CONSENT OF ALL MEMEBERS. 31/05/2017

View Document

12/06/1712 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MRS SUSAN ANNE MURRAY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/11/161 November 2016 28/06/16 STATEMENT OF CAPITAL GBP 80

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLEAN

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032587220004

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ANNETTE MARY MCLEAN

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD MCLEAN / 26/04/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MARY MCLEAN / 26/04/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLEAN / 26/04/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 26/04/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 03/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLEAN / 03/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD MCLEAN / 03/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PETER MICHAEL MURRAY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 6 ENDLAND INDUSTRIAL ESTATE PARCEL TERRACE DERBY DE1 1LY

View Document

24/04/0824 April 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: UNIT 3 DENBY YARD CHANDOS POLE STREET DERBY DERBYSHIRE DE22 3BA

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 7 COMMON PIECE LANE FINDERN DERBY DERBYSHIRE DE65 6AF

View Document

22/08/9722 August 1997

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

15/11/9615 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED SKY RANGER LIMITED CERTIFICATE ISSUED ON 12/11/96

View Document

03/10/963 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information