M & J ENGINEERING SPECIAL ALLOY MACHINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM, THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE, CHAPELTOWN, SHEFFIELD, S35 2PH |
| 11/06/2011 June 2020 | SAIL ADDRESS CREATED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083540910001 |
| 21/05/1821 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID FOULSTONE / 22/03/2018 |
| 26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOULSTONE / 20/04/2018 |
| 26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE FOULSTONE |
| 26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID FOULSTONE / 06/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
| 07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCE |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOULSTONE |
| 22/08/1722 August 2017 | CESSATION OF JOHN FOULSTONE AS A PSC |
| 22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID FOULSTONE / 04/04/2017 |
| 22/08/1722 August 2017 | CESSATION OF MARTIN FRANCE AS A PSC |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/01/1615 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/02/154 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/09/1416 September 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 13/03/1313 March 2013 | 10/01/13 STATEMENT OF CAPITAL GBP 3 |
| 15/02/1315 February 2013 | DIRECTOR APPOINTED MR MARTIN FRANCE |
| 15/02/1315 February 2013 | DIRECTOR APPOINTED MR DAVID FOULSTONE |
| 15/02/1315 February 2013 | DIRECTOR APPOINTED MR JOHN FOULSTONE |
| 10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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