M-TECH 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Termination of appointment of Vicky Wilson as a secretary on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Ms Tracey Ann Green as a secretary on 2023-08-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / VICKY WILSON / 31/12/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 12 BAKER BROOK CLOSE HUCKNALL NOTTINGHAM NG15 7WE

View Document

06/12/176 December 2017 CHANGE PERSON AS SECRETARY

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET STAMMERS / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STAMMERS / 06/12/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 1 THIRD AVENUE, GREASLEY BULWELL NOTTINGHAM NG6 8ND

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA STAMMERS / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STAMMERS / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET STAMMERS / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STAMMERS / 31/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060828900002

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VICKI WILSON / 05/02/2007

View Document

02/09/082 September 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 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