MDR 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 |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-05-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2021-05-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/08/219 August 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY NEALE |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA NEALE |
13/02/1813 February 2018 | DIRECTOR APPOINTED MRS CHRISTINA ANN NEALE |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES |
13/09/1713 September 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/02/1721 February 2017 | Annual return made up to 20 May 2016 with full list of shareholders |
02/08/162 August 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM UNIT 1 COLNE WAY INDUSTRAIL ESTATE WATFORD HERTFORDSHIRE WD24 7GA |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/09/1522 September 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
21/08/1521 August 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/10/1415 October 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
24/07/1424 July 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/09/1326 September 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
17/07/1317 July 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | Annual return made up to 20 May 2012 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY DONALD NEALE / 01/01/2010 |
09/08/109 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ANN NEALE / 01/01/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT H HOUNDSWOOD GATE HARPER LANE RADLETT HERTS WD7 7HU |
03/10/073 October 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: WENTA BUSINESS CENTRE UNIT 33 COLNE WAY WATFORD WD2 4ND |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
11/08/0011 August 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
15/01/9915 January 1999 | REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 273/275 HIGH STREET WELLINGTON HOUSE ST ALBANS HERTFORDSHIRE AL2 1HA |
21/07/9821 July 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | NEW SECRETARY APPOINTED |
13/06/9713 June 1997 | DIRECTOR RESIGNED |
13/06/9713 June 1997 | SECRETARY RESIGNED |
20/05/9720 May 1997 | 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