MECHATECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN GAZZARD

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/10/1420 October 2014 ADOPT ARTICLES 09/10/2014

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR FABIAN MARADEY

View Document

12/02/1312 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 4800

View Document

21/06/1221 June 2012 ADOPT ARTICLES 08/06/2012

View Document

20/06/1220 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 4002

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED VICTORIA YOUNG

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN JOSE PEREIRA MARADEY / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARBURTON / 01/01/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GAZZARD / 01/01/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY HUTCHINSON / 03/05/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY HUTCHINSON / 10/01/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRY HUTCHINSON / 10/01/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JOHN BARRY HUTCHINSON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR FABIAN PEREIRA MARADEY

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN JOSE PEREIRA MARADEY / 23/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN JOSE PEREIRA MARADEY / 23/10/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GAZZARD / 09/01/2009

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED FABIAN JOSE PEREIRA MARADEY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MICHAEL JOHN WARBURTON LOGGED FORM

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ROBIN MALCOLM GAZZARD LOGGED FORM

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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