MACHINE TECH ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
01/06/231 June 2023 | Termination of appointment of Yvonne Jean Barrett as a secretary on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MAY / 13/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 4 CHANCEL INDUSTRIAL ESTATE DARLINGTON STREET WEDNESBURY WEST MIDLANDS WS10 7SS |
01/03/121 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MAY / 16/01/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/02/1128 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAY / 16/01/2010 |
04/03/104 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MAY / 16/01/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MAY / 05/04/2007 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/05/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 67 UNION STREET WEDNESBURY WEST MIDLANDS WS10 7HB |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | NEW SECRETARY APPOINTED |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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