M2 TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0EU to 32 Flowerhill Street Flowerhill Industrial Estate Airdrie ML6 6BH on 2023-07-12

View Document

05/06/235 June 2023 Satisfaction of charge 2 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JARDINE IRVING / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEIL MCLAY / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/03/0131 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/05/9923 May 1999 £ IC 27180/15100 26/04/99 £ SR 12080@1=12080

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 BUY BACK OWN SHARES 23/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 £ NC 100/27180 23/08/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: UNIT 5.19 ENGINEERING APPLICATIONS CENTRE UNIVERSITY OF STRATHCLYDE 141 ST JAMES ROAD GLASGOW G4 0L

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

09/09/949 September 1994 PARTIC OF MORT/CHARGE *****

View Document

03/05/943 May 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: ENGINEERING APPLICATIONS CENTRE STRATHCLYDE UNIVERSITY 141 ST JAMES ROAD GLASGOW G4 0LT

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 PARTIC OF MORT/CHARGE 3324

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGPW G2 4AD

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 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