MENERGA TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Awais Jahandad as a secretary on 2023-01-31

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 72 CHESTON ROAD BIRMINGHAM B7 5EJ

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/06/169 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 29 MILLERS ROAD WARWICK CV34 5AE

View Document

27/10/1427 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM: 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR NEIL ADRIAN RAPLEY

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ALDRIDGE

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GROVES

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY DIANE GROVES

View Document

15/08/1415 August 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ALDRIDGE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR OLIVER ST JOHN ALDRIDGE

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS KIRSTY LYNN ALDRIDGE

View Document

23/10/1223 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER GROVES / 26/10/2011

View Document

27/10/1127 October 2011 SECRETARY APPOINTED DIANE GROVES

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

18/10/1118 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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