3MB ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/09/2311 September 2023 Cessation of Gregory Mark Benjamin as a person with significant control on 2021-06-30

View Document

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

View Accounts

09/12/229 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Team B&C Limited as a person with significant control on 2022-11-01

View Document

09/12/229 December 2022 Change of details for Smartlin Ltd as a person with significant control on 2022-11-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

20/10/2120 October 2021 Notification of Smartlin Ltd as a person with significant control on 2021-06-30

View Document

20/10/2120 October 2021 Notification of Team B&C Limited as a person with significant control on 2021-06-30

View Document

20/10/2120 October 2021 Cessation of Martin Clive Rogers as a person with significant control on 2021-06-30

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CLIVE ROGERS / 21/11/2019

View Document

21/11/1921 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK GREGORY / 21/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY MARK BENJAMIN

View Document

23/09/1923 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 50

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ STASIUK

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARC COLE

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089250790004

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089250790003

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089250790001

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089250790002

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089250790002

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 REMOVAL OF VOTING RIGHTS 08/04/2016

View Document

24/06/1624 June 2016 ADOPT ARTICLES 08/04/2016

View Document

25/04/1625 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1625 April 2016 DIRS ENTITLED TO ATTEND AND VOTE MEETINGS 08/04/2016

View Document

25/04/1625 April 2016 APPT OF DIRS 08/04/2016

View Document

25/04/1625 April 2016 ALTER ARTICLES 08/04/2016

View Document

25/04/1625 April 2016 DIRS AUTH TO AUTHORISE MATTERS GIVING RISE TO ACTUAL OR POTENTIAL CONFLICT 08/04/2016

View Document

25/04/1625 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1625 April 2016 08/04/2016

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MARTIN CLIVE ROGERS

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR BENJAMIN MARK GREGORY

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089250790001

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREGORY

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MARTIN CLIVE ROGERS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR BENJAMIN MARK GREGORY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ STASIUK

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MARIUSZ ALEKSANDER STASIUK

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 100

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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