M 1 ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

19/12/2419 December 2024 Registration of charge 010592990009, created on 2024-11-29

View Document

19/11/2419 November 2024 Termination of appointment of Kazuo Michitani as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Hiroshige Ono as a director on 2024-11-19

View Document

05/11/245 November 2024 Accounts for a medium company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Hiroshige Ono as a director on 2024-06-28

View Document

11/07/2411 July 2024 Appointment of Mr Kazuo Michitani as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Hata Yoshitaka as a director on 2024-06-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2023-09-07 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

26/05/2326 May 2023 Director's details changed for Mr Yoshitaka Hata on 2023-05-22

View Document

18/05/2318 May 2023 Appointment of Mr Yoshitaka Hata as a director on 2023-05-10

View Document

13/04/2313 April 2023 Termination of appointment of Michael Ian Procter as a director on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Hiroyuki Minesaka as a director on 2023-04-12

View Document

13/04/2313 April 2023 Termination of appointment of Beverley Parkinson as a secretary on 2023-04-12

View Document

13/04/2313 April 2023 Appointment of Mr Eric Michael Rottier as a director on 2023-04-12

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FOX

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 CESSATION OF PETER KILBURN FOX AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M1 ENGINEERING HOLDINGS LIMITED

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/07/111 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN PROCTER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL GILL / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KILBURN FOX / 16/03/2010

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROCTER / 17/07/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON GILL / 20/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/025 May 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/04/8818 April 1988 NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

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