MTD ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 31 West Street Swadlincote DE11 9DN on 2025-08-15

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/02/232 February 2023 Change of details for Mr Matthew Thomas Downer as a person with significant control on 2022-02-09

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from 7 st Georges Park Binfield Bracknell Berkshire RG42 4JG to 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Matthew Thomas Downer as a person with significant control on 2022-02-07

View Document

11/02/2211 February 2022 Director's details changed for Mr Matthew Thomas Downer on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 14 Grouse Meadows Bracknell Berkshire RG12 8AW England to 7 st Georges Park Binfield Bracknell Berkshire RG42 4JG on 2022-02-07

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 14 Grouse Meadows Bracknell Berkshire RG12 8AW on 2021-12-14

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

03/09/203 September 2020 COMPANY NAME CHANGED MD RACING COMPOSITES LTD CERTIFICATE ISSUED ON 03/09/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information