MD GOVIER (ELECTRICAL ENGINEERING) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 10/07/2510 July 2025 | Registration of charge 075772240003, created on 2025-07-09 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/04/235 April 2023 | Director's details changed for Mrs Kelly Louise Lesley Govier on 2023-04-01 |
| 05/04/235 April 2023 | Change of details for Mrs Kelly Govier as a person with significant control on 2023-04-01 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with updates |
| 07/04/227 April 2022 | Change of details for Mrs Kelly Govier as a person with significant control on 2021-11-22 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 07/04/227 April 2022 | Director's details changed for Mrs Kelly Govier on 2021-11-22 |
| 07/04/227 April 2022 | Change of details for Mr Mark David Govier as a person with significant control on 2021-11-22 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 12/11/2112 November 2021 | Registration of charge 075772240002, created on 2021-11-10 |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/07/2128 July 2021 | Registration of charge 075772240001, created on 2021-07-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/07/2021 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
| 15/11/1915 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | DIRECTOR APPOINTED MRS KELLY GOVIER |
| 12/12/1612 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 100 |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6 CRANFIELD ROAD WAVENDON MILTON KEYNES MK17 8AW ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GOVIER / 01/01/2012 |
| 30/03/1230 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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