MECHATRONIC (CONSULTING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

08/06/258 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

11/06/2011 June 2020 29/12/19 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 29/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 48 DALE ROAD MARPLE STOCKPORT CHESHIRE SK6 6NF ENGLAND

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

02/10/182 October 2018 29/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ANTHONY MANDER / 23/06/2018

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

20/09/1720 September 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O AVANTI CONVEYORS LIMITED FURNESS VALE BUSINESS CENTRE CALICO LANE FURNESS VALE DERBYSHIRE SK23 7SW UNITED KINGDOM

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O AVANTI CONVEYORS LIMITED CALICO HOUSE CALICO LANE FURNESS VALE SK23 7SW

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MANDER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MANDER

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 COMPANY NAME CHANGED 03395091 LIMITED CERTIFICATE ISSUED ON 04/10/15

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

07/09/157 September 2015 COMPANY RESTORED ON 07/09/2015

View Document

07/09/157 September 2015 COMPANY NAME CHANGED MECHATRONIC CERTIFICATE ISSUED ON 07/09/15

View Document

07/09/157 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK DATEN AVENUE BIRCHWOOD WA3 6BX

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 29 December 2008

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHARP

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6FT

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: WOODHEAD HOUSE, 44-46 MARKET STREET, HYDE, CHESHIRE SK14 1AH

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/01

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 29/12/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

03/02/983 February 1998 £ NC 100/200 12/01/98

View Document

23/01/9823 January 1998 CONVE 12/01/98

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 COMPANY NAME CHANGED FAULTFIND LIMITED CERTIFICATE ISSUED ON 09/09/97

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 ALTER MEM AND ARTS 30/06/97

View Document

30/06/9730 June 1997 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