MIND 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
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Change of details for Mr Andrew Neil as a person with significant control on 2023-11-15

View Document

10/11/2310 November 2023 Cessation of Mindaugas Paspirgelis as a person with significant control on 2019-02-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Notification of Andrew Neil as a person with significant control on 2019-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ANDREW NEIL PALMER

View Document

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

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS PASPIRGELIS

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR ANDREW NEIL PALMER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR MARK IAN NOLAN

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 104 GLADSTONE HOUSE 31 DOWELLS STREET LONDON SE10 9FD UNITED KINGDOM

View Document

15/08/1815 August 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