MULTITECHNIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010927060006

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010927060007

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010927060006

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES AYNSLEY / 20/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1527 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 10/10/2014

View Document

24/04/1424 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 12/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 12/11/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 12/11/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 11/03/2013

View Document

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

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012

View Document

29/03/1229 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/01/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/07/1014 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 7750

View Document

07/07/107 July 2010 REDUCE ISSUED CAPITAL 22/06/2010

View Document

07/07/107 July 2010 SOLVENCY STATEMENT DATED 22/06/10

View Document

25/06/1025 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 100750

View Document

25/06/1025 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/04/094 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS

View Document

15/11/0115 November 2001 NC INC ALREADY ADJUSTED 22/05/00

View Document

15/11/0115 November 2001 NC INC ALREADY ADJUSTED 22/05/00

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 27/03/95; CHANGE OF MEMBERS

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/07/9120 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 VARYING SHARE RIGHTS AND NAMES 20/11/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/09/8715 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

03/03/863 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

29/01/8529 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

13/07/8413 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

19/10/8319 October 1983 ANNUAL ACCOUNTS MADE UP DATE 03/06/82

View Document

28/04/8228 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

07/01/827 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

15/01/7315 January 1973 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