MAKO PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Termination of appointment of Steven Philip Lawton as a director on 2023-03-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062048180001 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP LAWTON / 01/04/2016 |
04/05/164 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RONALD DRINKWATER / 01/04/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD DRINKWATER / 01/04/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GEORGE JOHNSON / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
03/05/143 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
01/04/141 April 2014 | COMPANY NAME CHANGED MAKO HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/14 |
01/04/141 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
29/01/1429 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
01/05/131 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/08/1231 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
03/05/123 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 7 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN UNITED KINGDOM |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/06/1130 June 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 3 HAGLEY COURT NORTH LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XF ENGLAND |
01/02/111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM UNIT 19 SPARTAN INDUSTRIAL CENTRE BRICKHOUSE LANE WEST BROMWICH B70 0DH UNITED KINGDOM |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS ENGLAND |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS |
30/04/1030 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
04/02/104 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON FORREST |
06/04/096 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
14/07/0814 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIES |
07/05/087 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | SECRETARY RESIGNED |
05/04/075 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAKO PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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