METAL TECH 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
04/02/254 February 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Katie Weir as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0374960004

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL STUART / 01/01/2017

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KATIE WEIR / 01/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM C/O FALCONER STEWART 248 UPPER NEWTOWNARDS ROAD BELFAST ANTRIM BT4 3EU NORTHERN IRELAND

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 36U

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART / 14/01/2010

View Document

17/11/0917 November 2009 SECRETARY APPOINTED KATIE WEIR

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 03/12/08 ANNUAL RETURN SHUTTLE

View Document

25/07/0825 July 2008 31/12/07 ANNUAL ACCTS

View Document

09/01/089 January 2008 03/12/07 ANNUAL RETURN SHUTTLE

View Document

09/10/079 October 2007 31/12/06 ANNUAL ACCTS

View Document

15/12/0615 December 2006 03/12/06 ANNUAL RETURN SHUTTLE

View Document

18/10/0618 October 2006 CHANGE OF DIRS/SEC

View Document

18/10/0618 October 2006 31/12/05 ANNUAL ACCTS

View Document

18/08/0618 August 2006 PARS RE MORTAGE

View Document

29/03/0629 March 2006 03/12/05 ANNUAL RETURN SHUTTLE

View Document

07/11/057 November 2005 31/12/04 ANNUAL ACCTS

View Document

04/08/054 August 2005 MORTGAGE SATISFACTION

View Document

07/01/057 January 2005 0000

View Document

07/01/057 January 2005 0000

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

25/02/0425 February 2004 31/12/02 ANNUAL ACCTS

View Document

25/02/0425 February 2004 CHANGE OF DIRS/SEC

View Document

12/01/0412 January 2004 03/12/03 ANNUAL RETURN SHUTTLE

View Document

05/12/025 December 2002 03/12/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

18/12/0118 December 2001 03/12/01 ANNUAL RETURN SHUTTLE

View Document

31/08/0131 August 2001 31/12/00 ANNUAL ACCTS

View Document

23/05/0123 May 2001 CHANGE IN SIT REG ADD

View Document

04/01/014 January 2001 03/12/00 ANNUAL RETURN SHUTTLE

View Document

22/01/0022 January 2000 CHANGE IN SIT REG ADD

View Document

14/01/0014 January 2000 CHANGE OF DIRS/SEC

View Document

14/01/0014 January 2000 CHANGE OF DIRS/SEC

View Document

14/01/0014 January 2000 CHANGE IN SIT REG ADD

View Document

03/12/993 December 1999 MEMORANDUM

View Document

03/12/993 December 1999 PARS RE DIRS/SIT REG OFF

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 ARTICLES

View Document

03/12/993 December 1999 DECLN COMPLNCE REG NEW CO

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