MAYO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Secretary's details changed for Mr Peter Mayo on 2025-09-22 |
30/09/2530 September 2025 New | Registered office address changed from Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX United Kingdom to Mayo Engineering Ltd Unit 20 Sherwood House Kingsmill Way Mansfield NG18 5ER on 2025-09-30 |
30/09/2530 September 2025 New | Director's details changed for Rajesh Patel on 2024-09-06 |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-09-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
21/03/2321 March 2023 | Secretary's details changed |
20/03/2320 March 2023 | Director's details changed for Mr Peter Raymond Mayo on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Mr Peter Raymond Mayo as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Rajesh Patel on 2023-03-20 |
01/03/231 March 2023 | Secretary's details changed |
28/02/2328 February 2023 | Director's details changed for Mr Peter Raymond Mayo on 2023-02-28 |
10/02/2310 February 2023 | Appointment of Rajesh Patel as a director on 2023-02-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039447980003 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE OLD BAKERY 49 POST STREET, GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
29/12/1729 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039447980002 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY MARIA MAYO |
14/05/1414 May 2014 | SECRETARY APPOINTED MR PETER MAYO |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/03/1419 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/03/1322 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/04/123 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/03/1117 March 2011 | 10/03/11 NO CHANGES |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/03/1030 March 2010 | 10/03/10 NO CHANGES |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/10/0727 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/03/0731 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/03/0518 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | NEW SECRETARY APPOINTED |
07/01/057 January 2005 | SECRETARY RESIGNED |
30/03/0430 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | NEW DIRECTOR APPOINTED |
26/11/0226 November 2002 | SECRETARY RESIGNED |
26/11/0226 November 2002 | NEW SECRETARY APPOINTED |
10/08/0210 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/04/0222 April 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ADOPT MEM AND ARTS 30/12/00 |
12/01/0112 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | NEW SECRETARY APPOINTED |
12/01/0112 January 2001 | DIRECTOR RESIGNED |
12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
12/01/0112 January 2001 | NEW DIRECTOR APPOINTED |
09/01/019 January 2001 | COMPANY NAME CHANGED TAXI TV LTD. CERTIFICATE ISSUED ON 08/01/01 |
10/03/0010 March 2000 | 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