M1 ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Termination of appointment of Hiroshige Ono as a director on 2025-04-18

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Appointment of Mr Hiroshige Ono as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mr Kazuo Michitani as a director on 2025-01-01

View Document

19/11/2419 November 2024 Termination of appointment of Hiroshige Ono as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Kazuo Michitani as a director on 2024-11-19

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Hiroshige Ono as a director on 2024-06-28

View Document

11/07/2411 July 2024 Appointment of Mr Kazuo Michitani as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Hata Yoshitaka as a director on 2024-06-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

26/05/2326 May 2023 Director's details changed for Mr Yoshitaka Hata on 2023-05-22

View Document

18/05/2318 May 2023 Appointment of Mr Yoshitaka Hata as a director on 2023-05-10

View Document

13/04/2313 April 2023 Cessation of Jason Paul Gill as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Eric Michael Rottier as a director on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Hiroyuki Minesaka as a director on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Air Water Inc. as a person with significant control on 2023-04-12

View Document

29/03/2329 March 2023 Satisfaction of charge 6 in full

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL GILL

View Document

14/04/2014 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER FOX

View Document

05/03/205 March 2020 CESSATION OF PETER KILBURN FOX AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF PSC STATEMENT ON 05/03/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FOX

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR JASON PAUL GILL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE FOX

View Document

11/04/1911 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/09/1417 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FOX / 02/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 SHARES AGREEMENT OTC

View Document

04/02/984 February 1998 ALTER MEM AND ARTS 23/01/98

View Document

04/02/984 February 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

04/02/984 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED GWECO 97 LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

28/01/9828 January 1998 £ NC 1000/1000000 23/01/98

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information