MH TECHNICAL LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Registered office address changed from 7 South Riggs Bedlington NE22 5SQ England to 7 Barrington Park Bedlington Northumberland NE22 7BZ on 2024-11-29

View Document

28/11/2428 November 2024 Director's details changed for Mr Matthew Edward Hyatt on 2024-11-22

View Document

28/11/2428 November 2024 Change of details for Mr Matthew Edward Hyatt as a person with significant control on 2024-11-22

View Document

12/06/2412 June 2024 Change of details for Mr Matthew Edward Hyatt as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Matthew Edward Hyatt on 2024-06-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/06/242 June 2024 Registered office address changed from 7 Barrington Park Bedlington NE22 7BZ England to 7 South Riggs Bedlington NE22 5SQ on 2024-06-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 7 South Riggs Bedlington Northumberland NE22 5SQ England to 7 Barrington Park Bedlington NE22 7BZ on 2024-01-18

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Registered office address changed from 7 Barrington Park East Sleekburn Bedlington Northumberland NE22 7BZ United Kingdom to 7 South Riggs Bedlington Northumberland NE22 5SQ on 2023-08-21

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

05/06/195 June 2019 SECRETARY APPOINTED MISS REBEKAH LOUISE DOHERTY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1830 May 2018 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