MATERIAL APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 005632450001 in full

View Document

12/03/2412 March 2024 Satisfaction of charge 005632450006 in full

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Registration of charge 005632450007, created on 2022-03-29

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005632450006

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILDSMITH

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM DRAKE HOUSE GADBROOK WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA ENGLAND

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005632450005

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005632450004

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450003

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450002

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER KITCHING

View Document

17/05/1617 May 2016 CURREXT FROM 05/04/2016 TO 31/05/2016

View Document

22/03/1622 March 2016 TERMINATE SEC APPOINTMENT

View Document

05/02/165 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005632450003

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005632450002

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005632450001

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ANDREW WILLIAMSON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ALAN WILDSMITH

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3 PINTAIL PLACE WINSFORD CHESHIRE CW7 1LE

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR PETER JEFFREY KITCHING

View Document

27/04/1527 April 2015 TERMINATE SEC APPOINTMENT

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCLINTOCK

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN KITCHING

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PETER JEFFREY KITCHING

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLINTOCK

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN MCLINTOCK

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR PETER JEFFREY KITCHING

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/02/1410 February 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR IAN MCLINTOCK

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/0915 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MCLINTOCK / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM KITCHING / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN JOHN KITCHING / 01/12/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 14 WORCESTER CLOSE, LODGE MOOR, SHEFFIELD, YORKS. S10 4JF

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 7 KING ST NEWCASTLE-UNDER-LYME STAFFS

View Document

23/03/5623 March 1956 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