MITEC GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB to 26 College Street Ammanford Carmarthenshire SA18 3AF on 2024-05-13 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | COMPANY NAME CHANGED MITEC COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/12/19 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CARL BOULDING |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BOULDING |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT BOULDING / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 49 HARBOUR STREET WHITSTABLE KENT CT5 1AQ |
24/07/0824 July 2008 | APPOINTMENT TERMINATED SECRETARY SCOTT BAKER |
17/03/0817 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | SECRETARY APPOINTED SCOTT VINCENT KEVIN BAKER |
12/02/0812 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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