M C ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Certificate of change of name |
15/12/2415 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Registration of charge 051930450002, created on 2023-11-02 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MELVYN ISAAC / 21/01/2019 |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MELVYN ISAAC / 21/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
12/07/1712 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON DUANE EVANS / 30/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELVYN ISAAC / 28/07/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/08/1130 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
13/04/0613 April 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: C/O ATKINSON EVANS BYRON HOUSE 140 FRONT STREET ARNOLD NOTTINGHAM NG5 7EG |
12/08/0412 August 2004 | DIRECTOR RESIGNED |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/08/0412 August 2004 | NEW DIRECTOR APPOINTED |
12/08/0412 August 2004 | SECRETARY RESIGNED |
12/08/0412 August 2004 | NEW SECRETARY APPOINTED |
29/07/0429 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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