MOGUL ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR LLOYD ALLEN

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN WILKINSON

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1413 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RUSLING / 29/11/2013

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/07/117 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/117 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WILKINSON / 29/12/2009

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WILKINSON / 29/12/2009

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY TAYLOR / 06/09/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GERALD WILKINSON

View Document

17/06/0817 June 2008 GBP IC 786/700 19/05/08 GBP SR 86@1=86

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/07/065 July 2006 £ IC 1400/786 19/05/06 £ SR 614@1=614

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

07/06/067 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/067 June 2006 VARIOUS FINANCIAL DOCS 19/05/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 £ IC 2100/1400 10/11/95 £ SR 700@1=700

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RE CONTRACT 27/10/95

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 27/10/95

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

21/01/6921 January 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/6921 January 1969 CERTIFICATE OF INCORPORATION

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