MIRAMAR 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
26/08/2526 August 2025 NewDirector's details changed for Mr Kevan John Craske on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Benjamin Fisher on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Mr Gregory John Pelling as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 20 Elin Way Meldreth Royston SG8 6LX England to Unit 5 South Fens Enterprise Park Fenton Way Chatteris Cambridgeshire PE16 6WA on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Jamie Crisp on 2025-08-26

View Document

18/07/2518 July 2025 NewTotal exemption full 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 Appointment of Mr Kevan Craske as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Benjamin Fisher as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Jamie Crisp as a director on 2025-03-06

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN PELLING / 08/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN PELLING / 08/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN PELLING / 10/06/2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAYDN PERKINS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 82B HIGH STREET SAWSTON CAMBS CB22 3HJ

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM THE COACH HOUSE 5 WESTAWAY CLOSE YATTON NORTH SOMERSET BS49 4JS ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 ADOPT ARTICLES 22/03/2018

View Document

23/04/1823 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MEACHIN

View Document

09/05/179 May 2017 ADOPT ARTICLES 29/03/2017

View Document

28/04/1728 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 150

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

05/04/165 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ADRIAN JOHN MEACHIN

View Document

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

View Accounts

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG PELLING / 24/02/2015

View Document

24/02/1524 February 2015 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