MGE MECHANICAL AND ALIGNMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM OVERHILL BUNGALOW ROTHIENORMAN INVERURIE ABERDEENSHIRE AB51 8YN SCOTLAND |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MAX GARDINER / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX GARDINER / 16/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4779400002 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4779400001 |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
17/11/1717 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 8C KING STREET INVERURIE ABERDEENSHIRE AB51 4SY |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
14/10/1414 October 2014 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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