M-TECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LULHAM / 21/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / M-TECHNOLOGY HOLDINGS LIMITED / 25/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048432490001

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAY MASON

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND

View Document

16/09/1316 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM RED LION HOUSE MAGHAM DOWN HAILSHAM EAST SUSSEX BN27 1PN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY TOM BROWN

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1122 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1113 June 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RAY DAVID MASON

View Document

24/05/1124 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1124 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LULHAM / 23/07/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA LULHAM

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR TOM CHARLES BROWN

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM RED LION HOUSE MAGHAM DOWN HAILSHAM EAST SUSSEX BN27 1PN UNITED KINGDOM

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FLAT 4, MAYFAIR COURT 94 WISH HILL, WILLINGDON VILLAGE EASTBOURNE EAST SUSSEX BN20 9HE

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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