M5TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

31/03/2531 March 2025 Change of details for Mr Carl Jones as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Craig Chalder on 2022-01-25

View Document

31/03/2531 March 2025 Change of details for Mr Craig Chalder as a person with significant control on 2022-01-25

View Document

31/03/2531 March 2025 Director's details changed for Mr Carl Jones on 2025-03-31

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM UNIT 10B, PARSONS COURT WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR CARL JONES / 08/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 10A WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE ENGLAND

View Document

18/09/1718 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/16

View Document

04/07/174 July 2017 SECOND FILED SH01 - 23/09/14 STATEMENT OF CAPITAL GBP 4

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM, THE OLD BREWERY M5TEC LIMITED, THE OLD BREWERY, CASTLE EDEN, COUNTY DURHAM, TS27 4SU

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHALDER / 01/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1610 May 2016 SAIL ADDRESS CREATED

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONES / 01/02/2016

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOX

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDLEY

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICHOLAS WILLIAM RIDLEY

View Document

23/05/1523 May 2015 DIRECTOR APPOINTED MR CARL JONES

View Document

17/05/1517 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM, STUDIO 24, THE KILN, HOULTS ESTATES LTD WALKER ROAD, NEWCASTLE UPON TYNE, NE62HL, ENGLAND

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GRAHAM

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR SIMON CARR GRAHAM

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 3

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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