MTA COMPONENTS LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Change of details for Mrs Carolyn Louise Atkinson as a person with significant control on 2023-04-15

View Document

03/08/233 August 2023 Notification of Carolyn Louise Atkinson as a person with significant control on 2023-04-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Registered office address changed from Unit 18 8 Meadowbank Road Carrickfergus County Antrim BT38 8YF to Unit 30 8 Meadowbank Road Carrickfergus BT38 8YF on 2022-09-13

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 18 MEADOWBANK ROAD CARRICKFERGUS COUNTY ANTRIM BT38 8YF

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 15 KILCAIRN ISLANDMAGEE CO. ANTRIM BT40 3PJ

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS CAROLYN LOUISE ATKINSON

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS ATKINSON / 14/04/2010

View Document

01/07/101 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE ATKINSON / 14/04/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 14/04/09 ANNUAL RETURN SHUTTLE

View Document

03/02/093 February 2009 31/03/08 ANNUAL ACCTS

View Document

25/04/0825 April 2008 14/04/08 ANNUAL RETURN SHUTTLE

View Document

31/03/0831 March 2008 31/03/07 ANNUAL ACCTS

View Document

31/03/0831 March 2008 CHANGE OF ARD

View Document

15/06/0715 June 2007 CHANGE OF DIRS/SEC

View Document

15/06/0715 June 2007 14/04/07 ANNUAL RETURN SHUTTLE

View Document

15/06/0715 June 2007 CHANGE OF DIRS/SEC

View Document

05/11/065 November 2006 CHANGE IN SIT REG ADD

View Document

02/05/062 May 2006 CHANGE IN SIT REG ADD

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

02/05/062 May 2006 CHANGE OF DIRS/SEC

View Document

14/04/0614 April 2006 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