MAJORTEK COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

12/08/2412 August 2024 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Appointment of Mr Jason Spencer Renshaw as a director on 2009-10-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 41 PARK ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/01/1124 January 2011 06/04/09 STATEMENT OF CAPITAL GBP 101.00

View Document

24/01/1124 January 2011 128(1) ALLOT SHARES

View Document

24/01/1124 January 2011 ALLOTT SHARES 06/04/2009

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD RENSHAW / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRIDGET RENSHAW / 19/11/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 3 OLIVERS WAY WIMBOURNE DORSET BH21 2LQ

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 S386 DISP APP AUDS 12/08/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 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