M & D FIRE 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
13/06/2513 June 2025 Change of details for Mr Martin Hamilton as a person with significant control on 2025-06-10

View Document

12/06/2512 June 2025 Director's details changed for Mr Darren Saunders on 2025-05-05

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Notification of Darren Saunders as a person with significant control on 2024-03-04

View Document

04/03/254 March 2025 Change of details for Mr Martin Hamilton as a person with significant control on 2025-03-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 489 Rochdale Road Middleton Manchester M24 2GN on 2021-11-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HAMILTON / 17/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAMILTON / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HAMILTON / 17/06/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 Registered office address changed from , 53 York Street, Heywood, Lancashire, OL10 4NR to 489 Rochdale Road Middleton Manchester M24 2GN on 2019-05-07

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMILTON / 07/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SAUNDERS / 07/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

24/11/0824 November 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MARTIN HAMILTON

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DARREN SAUNDERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

30/05/0830 May 2008

View Document

30/05/0830 May 2008 S386 DISP APP AUDS 13/05/2008

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MARTIN HAMILTON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

07/05/087 May 2008 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