M L ENGINEERING (NW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/03/2531 March 2025 Registered office address changed from 1st Floor 262 Manchester Road Warrington Cheshire WA1 3RB to 16 Fitzwalter Road Woolston Warrington WA1 4BT on 2025-03-31

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM LEDGER

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual return made up to 29 May 2015 with full list of shareholders

View Document

14/09/1514 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/09/144 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MICHAEL GRAHAM LEDGER

View Document

04/06/084 June 2008 SECRETARY APPOINTED MARGARET JEAN LEDGER

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

29/05/0829 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