MAL-EXPLOSIVE ORDNANCE DISPOSAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-04-30

View Document

02/04/252 April 2025 Previous accounting period shortened from 2025-04-01 to 2025-03-31

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Current accounting period shortened from 2025-04-30 to 2025-04-01

View Document

01/01/251 January 2025 Termination of appointment of William Shuttleworth as a director on 2024-12-30

View Document

01/01/251 January 2025 Cessation of William Shuttleworth as a person with significant control on 2024-12-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Registered office address changed from Mal-Explosive Ordnance Disposal Ltd 49 Jamaica Street Level One Base Camp Liverpool L1 0AH England to Mal Eod - Fron Fawr Farm Llanfairtalhaiarn Abergele LL22 8DJ on 2023-02-23

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL SHUTTLEWORTH / 15/01/2021

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS EMMA JADE SHUTTLEWORTH

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS TRACY SHUTTLEWORTH

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BILL SHUTTLEWORTH

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY STRETTON

View Document

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

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED LADY TRACY STRETTON

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL SHUTTLEWORTH / 13/09/2015

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, DIRECTOR BILL SHUTTLEWORTH

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY SHUTTLEWORTH

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 SECRETARY APPOINTED MISS EMMA SHUTTLEWORTH

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR BILL SHUTTLEWORTH

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHUTTLEWORTH TRACY

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O MARITIME & LAND EOD PO BOX PO BOX 61 COGFRYN LLANBEDRGOCH ISLE OF ANGELSEY LL77 9AU

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHUTTLEWORTH

View Document

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

View Accounts

16/04/1416 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O MAL- EOD PO BOX PO BOX 578 PO MAESDU ROAD CONWAY LLANDUDNO GWYNEDD LL30 1QX WALES

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE GARAGE YSGUBOR GLANRAFON UCHAF MARAIN GLAS ISLE OF ANGLESEY NORTH WALES LL738PH WALES

View Document

20/12/1020 December 2010 COMPANY NAME CHANGED MAL-EXPLOSIVE ORDANCE DISPOSAL LTD CERTIFICATE ISSUED ON 20/12/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS TRACY SHUTTLEWORTH

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR WILLIAM SHUTTLEWORTH

View Document

08/04/108 April 2010 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