MOTOR TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Andrew Leslie Fallows on 2024-07-16

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE FALLOWS / 20/09/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LISTER / 01/05/2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY MYRA FALLOWS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY MYRA FALLOWS

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN FALLOWS / 01/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE FALLOWS / 01/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN FALLOWS / 01/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA FALLOWS / 01/05/2016

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR BENJAMIN IAN FALLOWS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 30/11/13 STATEMENT OF CAPITAL GBP 5000

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 07/11/13 STATEMENT OF CAPITAL GBP 5000

View Document

07/01/147 January 2014 NC INC ALREADY ADJUSTED 07/11/2013

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/138 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 50 WARWICK ROAD HEATON MOOR STOCKPORT SK4 4HE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID LISTER

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED MOTOR TECHNOLOGY (U.K.) LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 AUDITOR'S RESIGNATION

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 50 WARWICK ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4HE

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 21/07/88; NO CHANGE OF MEMBERS

View Document

09/12/879 December 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/07/862 July 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

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