MIG MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/03/233 March 2023 Certificate of change of name

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Registered office address changed from Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester Greater Manchester M44 6NN England to Altrincham Business Park Unit 2a Stuart Road Altrincham Cheshire WA14 5GJ on 2021-09-24

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/12/194 December 2019 COMPANY NAME CHANGED HEAT CONTROL AIR CONDITIONING LTD CERTIFICATE ISSUED ON 04/12/19

View Document

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN MITTEN / 15/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MITTEN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MITTEN / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL MITTEN / 03/10/2016

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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