MEKTEK ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Change of details for Mr Iain Shaw as a person with significant control on 2021-01-04

View Document

04/01/224 January 2022 Registered office address changed from Dalblair South Street Burrelton Blairgowrie PH13 9PE Scotland to Meadowside East Whitefield Farm Burrelton Blairgowrie PH13 9PS on 2022-01-04

View Document

01/12/211 December 2021 Change of details for Mr Iain Shaw as a person with significant control on 2021-09-25

View Document

01/12/211 December 2021 Director's details changed for Mr Iain Shaw on 2021-09-25

View Document

21/11/2121 November 2021 Termination of appointment of Katie Abbott as a secretary on 2021-11-20

View Document

21/11/2121 November 2021 Director's details changed for Mr Iain Shaw on 2021-11-20

View Document

25/09/2125 September 2021 Registered office address changed from Skybrae House Ury Estate Stonehaven AB39 3st Scotland to Dalblair South Street Burrelton Blairgowrie PH13 9PE on 2021-09-25

View Document

13/07/2113 July 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

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

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM SKYBRAE COTTAGE URY ESTATE STONEHAVEN ABERDEENSHIRE AB39 3ST SCOTLAND

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 54 HILLVIEW ROAD AUCHENBLAE LAURENCEKIRK AB30 1XH

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KATIE ABBBOTT / 22/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHAW / 22/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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