MODERN ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
12/01/2512 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-03-31 |
20/01/2420 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Registered office address changed from British Rail Goods Yard Park Avenue Southall Middlesex UB1 3AD to 5a Parr Road Stanmore HA7 1NP on 2022-12-31 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
22/01/2222 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/02/1415 February 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/04/128 April 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH SHEEHAN / 01/01/2010 |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DENIS SHEEHAN / 01/12/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/01/056 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
08/02/048 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/01/013 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/01/9920 January 1999 | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/04/982 April 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
04/02/984 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
23/01/9723 January 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
20/03/9620 March 1996 | REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 125 PARKWAY LONDON NW1 7PS |
20/03/9620 March 1996 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
30/10/9530 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
12/12/9412 December 1994 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
21/09/9421 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/09/9421 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/09/945 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/03/9428 March 1994 | NEW DIRECTOR APPOINTED |
11/03/9411 March 1994 | DIRECTOR RESIGNED |
01/03/941 March 1994 | REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 788-790 FICHLEY ROAD LONDON NW11 7UR |
14/02/9414 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/02/9414 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/12/9320 December 1993 | 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