G.MACH 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
18/06/2518 June 2025 NewAppointment of Mr Reece George Miller as a director on 2025-03-01

View Document

18/06/2518 June 2025 NewAppointment of Miss Sophie Lauren Miller as a director on 2025-03-01

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

12/10/2412 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Graham David Miller on 2023-02-23

View Document

26/02/2426 February 2024 Change of details for Mr Graham David Miller as a person with significant control on 2023-02-23

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/12/2215 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

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030244250002

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MILLER / 07/09/2018

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MILLER / 07/09/2018

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 21/02/14 NO CHANGES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 21/02/13 NO CHANGES

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ ENGLAND

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 9A BELER WAY MELTON MOWBRAY LEICESTERSHIRE LE13 0DG

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLMES

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MILLER / 31/07/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID MILLER / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID MILLER / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MILLER / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: "PARKDENE" WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UJ

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 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