MOTATEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-04-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-29

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

23/12/1823 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 120.00

View Document

08/05/188 May 2018 ADOPT ARTICLES 05/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 DIRECTOR APPOINTED MRS KATHARINE RIDINGS

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 25B LONGMEAD INDUSTRIAL ESTATE SHAFTESBURY DORSET SP7 8PL ENGLAND

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM MOLE END SHORTS GREEN LANE MOTCOMBE DORSET SP7 9PA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RIDINGS / 11/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE RIDINGS / 11/03/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE RIDINGS / 15/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDINGS / 15/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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