MAJESTIC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/03/2420 March 2024 Change of details for Mr Kenneth Ballinger as a person with significant control on 2024-03-20

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/12/209 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/10/1810 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HASSALL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HASSALL

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 01/07/2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 01/07/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL HASSALL / 01/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 01/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BALLINGER / 01/10/2010

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BALLINGER / 01/07/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

30/11/8830 November 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

17/09/8717 September 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 07/08/85; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: SHERATON HOUSE 50 MOUNT PLEASANT LIVERPOOL L3 5UP

View Document

24/03/8724 March 1987 DISSOLUTION DISCONTINUED

View Document

17/02/8717 February 1987 FIRST GAZETTE

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