M & H TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Termination of appointment of Brian Frederick Honeyball as a secretary on 2023-10-19

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/12/176 December 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET HONEYBALL / 01/05/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HONEYBALL / 01/05/2017

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 PREVEXT FROM 31/10/2010 TO 31/01/2011

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET HONEYBALL / 26/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HONEYBALL / 26/09/2010

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET HONEYBALL / 27/09/2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM LEONARD WORKS FIRST AVENUE TRAFFORD PARK MANCHESTER M17 1JZ

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: 382 THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1JE

View Document

01/12/931 December 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/10/9130 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/05/8918 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 RETURN MADE UP TO 06/05/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/836 October 1983 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