MAINTECH ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Change of details for Mr Robert Main as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Director's details changed for Robert Main on 2023-07-19 |
19/07/2319 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
11/11/2111 November 2021 | Change of details for Mr Robert Main as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Robert Main on 2021-11-11 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/12/1517 December 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED / 21/01/2014 |
09/06/149 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ UNITED KINGDOM |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE MAIN |
02/03/122 March 2012 | CORPORATE SECRETARY APPOINTED MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 17 CRAIGSTON ROAD WESTHILL SKENE ABERDEENSHIRE AB32 6NY |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAIN / 31/05/2011 |
02/06/112 June 2011 | 12/04/11 STATEMENT OF CAPITAL GBP 100 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | 31/05/10 NO CHANGES |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS |
08/05/098 May 2009 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 17 CRAIGSTON ROAD WESTHILL SKENE AB32 6NY |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
18/07/0718 July 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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