MINTELEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

10/05/2510 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Director's details changed for Mr Damien Thomas Minton on 2025-03-05

View Document

06/03/256 March 2025 Director's details changed for Mr Damien Thomas Minton on 2025-03-05

View Document

06/03/256 March 2025 Change of details for Mr Damien Thomas Minton as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mrs Karen Lorraine Minton as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 11 Godley Hill Hyde Cheshire SK14 3BL on 2025-03-05

View Document

05/03/255 March 2025 Secretary's details changed for Mrs Karen Minton on 2025-03-05

View Document

24/01/2524 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/04/2426 April 2024 Secretary's details changed for Mrs Karen Minton on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Mr Damien Thomas Minton as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Damien Thomas Minton on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mrs Karen Lorraine Minton as a person with significant control on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 CESSATION OF DAMIEN THOMAS MINTON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN THOMAS MINTON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LORRAINE MINTON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 7 STAMFORD SQUARE ASHTON-U-LYNE LANCASHIRE OL6 6QU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 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