M & S PROCESS ENGINEERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG United Kingdom to 11 Green Park Avenue Halifax West Yorkshire HX3 0SR on 2024-02-21

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 18 BRADSHAW LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9XB

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/116 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SMITH / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MYRA SMITH / 02/11/2009

View Document

01/02/091 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9713 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 18 BRADSHAW LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9XB

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 20 SANDHALL DRIVE HIGHROAD WELL HALIFAX WEST YORKSHIRE HX2 0DL

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 229 MOOR END ROAD PELLON HALIFAX WEST YORKSHIRE HX2 0RS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 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