MNE HYDRAULICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 096284790002, created on 2025-05-09 |
25/01/2525 January 2025 | Registration of charge 096284790001, created on 2025-01-22 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-04-30 |
16/07/2316 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/12/2110 December 2021 | Termination of appointment of Phillip James Wright as a director on 2021-12-07 |
01/12/211 December 2021 | Appointment of Mr Peter Storey as a director on 2021-12-01 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
02/08/212 August 2021 | Change of details for Mr Alexander Wallis as a person with significant control on 2021-08-02 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR PHILLIP JAMES WRIGHT |
14/08/1714 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 28 DELAWARE ROAD DELAWARE ROAD COVENTRY CV3 6LX ENGLAND |
31/10/1631 October 2016 | COMPANY NAME CHANGED MNE SOLUTIONS LTD CERTIFICATE ISSUED ON 31/10/16 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ PROKUSKI |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM EZEKIEL HOUSE EZEKIEL LANE WILLENHALL WEST MIDLANDS WV12 5QU UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
10/01/1610 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN MASSEY |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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