MNH ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-02-28 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/01/2422 January 2024 | Notification of Lucinda Elizabeth Howard as a person with significant control on 2024-01-12 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2022-02-08 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/07/2030 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
12/10/1812 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS HOWARD |
02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS HOWARD / 19/08/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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