MGI 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
17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

30/03/2430 March 2024 Change of share class name or designation

View Document

30/03/2430 March 2024 Sub-division of shares on 2024-03-05

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registration of charge 049602480002, created on 2023-04-18

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

05/11/215 November 2021 Notification of Silvia Schaumloeffel as a person with significant control on 2021-11-02

View Document

05/11/215 November 2021 Cessation of Vertical Aerospace Group Ltd as a person with significant control on 2021-11-02

View Document

05/11/215 November 2021 Notification of Michael Robert Gascoyne as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

01/11/211 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Appointment of Mrs Silvia Schaumloeffel as a director on 2021-10-31

View Document

31/10/2131 October 2021 Appointment of Mrs Silvia Schaumloeffel as a secretary on 2021-10-31

View Document

30/10/2130 October 2021 Termination of appointment of Vincent Francis Casey as a director on 2021-10-30

View Document

30/10/2130 October 2021 Termination of appointment of Stephen James Fitzpatrick as a director on 2021-10-30

View Document

30/10/2130 October 2021 Registered office address changed from 140-142 Kensington Church Street London W8 4BN England to The Old Schoolhouse Kelmscott Lechlade GL7 3HG on 2021-10-30

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTICAL AEROSPACE LTD

View Document

13/09/1913 September 2019 CESSATION OF MICHAEL ROBERT GASCOYNE AS A PSC

View Document

19/08/1919 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

13/08/1913 August 2019 ADOPT ARTICLES 29/07/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O SILVI SCHAUMLOEFFEL THE OLD SCHOOL KELMSCOTT LECHLADE GLOUCESTERSHIRE GL7 3HG

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY SILVIA SCHAUMLOEFFEL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY LEGRA SERVICES LTD

View Document

05/12/145 December 2014 SECRETARY APPOINTED MS SILVIA SCHAUMLOEFFEL

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, 10 QUEEN STREET, TINTINHULL, YEOVIL, SOMERSET, BA22 8PQ

View Document

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GASCOYNE / 01/01/2011

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, ALVESCOT HOUSE, MILL LANE, ALVESCOT, OXFORDSHIRE, OX18 2QJ

View Document

26/11/1026 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGRA SERVICES LTD / 01/01/2010

View Document

22/08/1022 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 11/11/09 NO CHANGES

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED PAUL SALES CRAIG

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED MGI AVIATION LIMITED CERTIFICATE ISSUED ON 26/09/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JANINE GASCOYNE

View Document

15/07/0815 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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