MATERIALS ENGINEERING & TESTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/11/2320 November 2023 | Satisfaction of charge 090138650002 in full |
20/11/2320 November 2023 | Satisfaction of charge 090138650001 in full |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
16/09/2216 September 2022 | Change of details for Mr Michael Mcmillan as a person with significant control on 2020-02-18 |
16/09/2216 September 2022 | Notification of Christine Mcmillan as a person with significant control on 2020-02-18 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCMILLAN |
03/03/203 March 2020 | 18/02/20 STATEMENT OF CAPITAL GBP 3 |
28/02/2028 February 2020 | SHARES ARE ISSUED / SHARE RIGHTS 18/02/2020 |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090138650002 |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR TRISTAN MICHAEL MCMILLAN |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMILLAN / 25/10/2014 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 6 HUDSON COURT BAMBER BRIDGE PRESTON PR56YF |
07/05/157 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
07/05/157 May 2015 | SAIL ADDRESS CREATED |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090138650001 |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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