MD GOVIER (ELECTRICAL 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
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Registration of charge 075772240003, created on 2025-07-09

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

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

View Accounts

30/09/2430 September 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mrs Kelly Louise Lesley Govier on 2023-04-01

View Document

05/04/235 April 2023 Change of details for Mrs Kelly Govier as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

07/04/227 April 2022 Change of details for Mrs Kelly Govier as a person with significant control on 2021-11-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

07/04/227 April 2022 Director's details changed for Mrs Kelly Govier on 2021-11-22

View Document

07/04/227 April 2022 Change of details for Mr Mark David Govier as a person with significant control on 2021-11-22

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to 21 Beaufort Court, Roebuck Way Knowlhill Milton Keynes Buckinghamshire MK5 8HL on 2021-11-22

View Document

12/11/2112 November 2021 Registration of charge 075772240002, created on 2021-11-10

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Registration of charge 075772240001, created on 2021-07-27

View Document

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

View Accounts

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 DIRECTOR APPOINTED MRS KELLY GOVIER

View Document

12/12/1612 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6 CRANFIELD ROAD WAVENDON MILTON KEYNES MK17 8AW ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GOVIER / 01/01/2012

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 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