MCGRATH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Secretary's details changed for Ms Patrice Rafferty on 2024-12-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512640002

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512640003

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512640001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0512640004

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MS PATRICE RAFFERTY

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY ALISON MCGRATH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON MCGRATH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0512640003

View Document

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0512640002

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0512640001

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MCGRATH / 22/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCGRATH / 22/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGRATH / 22/07/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 22/07/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/07/08 ANNUAL ACCTS

View Document

18/09/0818 September 2008 22/07/08

View Document

29/05/0829 May 2008 31/07/07 ANNUAL ACCTS

View Document

01/08/071 August 2007 22/07/07 ANNUAL RETURN SHUTTLE

View Document

02/04/072 April 2007 31/07/06 ANNUAL ACCTS

View Document

21/03/0721 March 2007 31/07/05 ANNUAL ACCTS

View Document

19/12/0619 December 2006 22/07/06 ANNUAL RETURN SHUTTLE

View Document

11/08/0511 August 2005 22/07/05 ANNUAL RETURN SHUTTLE

View Document

05/08/045 August 2004 CHANGE OF DIRS/SEC

View Document

22/07/0422 July 2004 MEMORANDUM

View Document

22/07/0422 July 2004 DECLN COMPLNCE REG NEW CO

View Document

22/07/0422 July 2004 PARS RE DIRS/SIT REG OFF

View Document

22/07/0422 July 2004 ARTICLES

View Document


More Company Information