MAP ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Gary Steven Hall as a secretary on 2025-08-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Nicola Taylor as a director on 2025-08-19

View Document (might not be available)

20/08/2520 August 2025 NewTermination of appointment of Harvey John Richardson as a director on 2025-08-18

View Document (might not be available)

10/01/2510 January 2025 Confirmation statement made on 2024-08-22 with no updates

View Document (might not be available)

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document (might not be available)

22/08/2422 August 2024 Appointment of Ms Nicola Taylor as a director on 2024-08-19

View Document (might not be available)

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Appointment of Mr Harvey John Richardson as a director on 2023-11-09

View Document (might not be available)

07/11/237 November 2023 Termination of appointment of Leon Hennigan as a director on 2023-11-07

View Document (might not be available)

12/10/2312 October 2023 Notification of Cw Rentals Ltd as a person with significant control on 2023-10-12

View Document (might not be available)

12/10/2312 October 2023 Cessation of Chris Wood as a person with significant control on 2023-10-12

View Document (might not be available)

12/10/2312 October 2023 Cessation of Leon Hennigan as a person with significant control on 2023-09-29

View Document (might not be available)

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document (might not be available)

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document (might not be available)

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document (might not be available)

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document (might not be available)

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document (might not be available)

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document (might not be available)

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067631740001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document (might not be available)

09/07/189 July 2018 DIRECTOR APPOINTED MR LEON HENNIGAN

View Document (might not be available)

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT

View Document (might not be available)

13/12/1713 December 2017 CESSATION OF GARY STEVEN HALL AS A PSC

View Document (might not be available)

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF VIRINIA HALL AS A PSC

View Document (might not be available)

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067631740001

View Document (might not be available)

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document (might not be available)

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document (might not be available)

31/05/1731 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY WOOD / 04/04/2017

View Document (might not be available)

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARY STEVEN HALL / 04/04/2017

View Document (might not be available)

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document (might not be available)

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document (might not be available)

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document (might not be available)

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document (might not be available)

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document (might not be available)

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document (might not be available)

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document (might not be available)

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document (might not be available)

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document (might not be available)

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document (might not be available)

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document (might not be available)

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document (might not be available)

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document (might not be available)

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document (might not be available)

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY WOOD / 01/12/2009

View Document (might not be available)

02/04/092 April 2009 COMPANY NAME CHANGED MAP LEASE LTD CERTIFICATE ISSUED ON 06/04/09

View Document (might not be available)

14/01/0914 January 2009 SECRETARY APPOINTED MR GARY STEVEN HALL

View Document (might not be available)

09/01/099 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER WOOD

View Document (might not be available)

09/01/099 January 2009 CURRSHO FROM 31/12/2009 TO 30/11/2009

View Document (might not be available)

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document (might not be available)


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