M7 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

03/07/243 July 2024 Change of details for Mr Gordon James Daley as a person with significant control on 2024-05-28

View Document

03/07/243 July 2024 Director's details changed for Mr Gordon James Daley on 2024-05-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-09-29 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LOANE

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM MAIN STREET KESH ENNISKILLEN BT93 1TE NORTHERN IRELAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR GORDON JAMES DALEY

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES DALEY

View Document

28/05/2028 May 2020 CESSATION OF MARK BRIAN LOANE AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/08/172 August 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 ALTER ARTICLES 11/07/2017

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED DALEY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/07/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 53 DRUMBEGGAN ROAD MONEA ENNISKILLEN CO. FERMANAGH BT74 8EU UNITED KINGDOM

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALEY

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MARK LOANE

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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