MATCO 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
21/01/2521 January 2025 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

08/12/238 December 2023 Director's details changed for Matthew Rowley Bishop on 2023-12-07

View Document

19/09/2319 September 2023 Satisfaction of charge 064486680002 in full

View Document

18/09/2318 September 2023 Registration of charge 064486680003, created on 2023-09-11

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

28/07/2128 July 2021 Registration of charge 064486680002, created on 2021-07-27

View Document

19/07/2119 July 2021 Satisfaction of charge 064486680001 in full

View Document

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

View Accounts

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064486680001

View Document

29/01/1329 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROWLEY BISHOP / 10/12/2009

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JAMES GRAHAM HATELEY

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STUART DAVID HATELEY

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MATTHEW ROWLEY BISHOP

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED IAN JONATHAN HATELEY

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BERNARD SZYPULSKI

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED GRAHAM JOHN HATELEY

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

15/01/0915 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED GRAYSON MACHINING LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 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