MECTECH MOTORSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Bradley Michael Smith on 2025-07-10

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MICHAEL SMITH / 01/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITH / 08/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MECTECH SERVICES (SALES) LTD / 08/08/2018

View Document

14/08/1814 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 08/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MICHAEL SMITH / 08/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 08/08/2018

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX CM7 3JE

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED BRADLEY MICHAEL SMITH

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MICHAEL JAMES SMITH

View Document

03/08/103 August 2010 CURRSHO FROM 31/07/2011 TO 31/01/2011

View Document

03/08/103 August 2010 SECRETARY APPOINTED KAREN ANNE SMITH

View Document

03/08/103 August 2010 DIRECTOR APPOINTED KAREN ANNE SMITH

View Document

03/08/103 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

12/07/1012 July 2010 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