MACHINE TOOL INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Change of details for Mr Gregory Charles Hughes as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

09/01/249 January 2024 Notification of James William Ryder Hughes as a person with significant control on 2019-01-30

View Document

09/01/249 January 2024 Change of details for Mr James William Ryder Hughes as a person with significant control on 2024-01-09

View Document

01/01/241 January 2024 Change of details for Mr Gregory Charles Hughes as a person with significant control on 2019-01-30

View Document

01/01/241 January 2024 Director's details changed for Mr James Hughes on 2023-12-23

View Document

01/01/241 January 2024 Director's details changed for Mr James Hughes on 2023-12-23

View Document

01/01/241 January 2024 Director's details changed for Mr Gregory Charles Hughes on 2023-12-23

View Document

01/01/241 January 2024 Director's details changed for Mr James Hughes on 2023-12-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGHES / 19/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JAMES HUGHES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED LEIFELD UK LTD CERTIFICATE ISSUED ON 15/09/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM THE FELDON MILL LANE ROWINGTON WARWICKSHIRE CV35 7DQ

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM THE GARDEN OFFICE THE ESTATE YARD OVERBURY GLOUCESTERSHIRE GL20 7NT

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 18 KEMPTON ROAD KEYTEC 7 BUSINESS PARK PERSHORE WORCESTERSHIRE WR10 2TA

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 AUDITOR'S RESIGNATION

View Document

18/03/0418 March 2004 AUDITOR'S RESIGNATION

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: COBHAM ROAD RACECOURSE ROAD INDUSTRIAL EST PERSHORE WORCESTERSHIRE WR10 2DL

View Document

09/10/019 October 2001 COMPANY NAME CHANGED LEICO UK LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 COMPANY NAME CHANGED LEIFELD UK LIMITED CERTIFICATE ISSUED ON 13/11/97

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 COMPANY NAME CHANGED FORMTECNIC MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 16/10/90

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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