MARINE ENGINEERING TECHNOLOGY LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Change of details for Mr Christopher Mark Robertson as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Secretary's details changed for Mrs Carolyn Robertson on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Christopher Mark Robertson on 2025-04-24

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Change of details for Mr Christopher Mark Robertson as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Christopher Mark Robertson on 2024-10-16

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PREVSHO FROM 30/04/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ROBERTSON / 10/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 146 NEW LONDON ROAD CHELMSFORD CM2 0AW ENGLAND

View Document

10/06/2010 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN ROBERTSON / 10/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 64 PARK ROAD BRENTWOOD CM14 4TU ENGLAND

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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