MIDECO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/02/218 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/01/2017 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016667390004

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016667390003

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1323 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 ADOPT ARTICLES 14/12/2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE CHICK

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CHICK

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNE CHICK

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH CHICK / 27/05/2010

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CHICK / 27/05/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CHICK / 27/05/2010

View Document

11/08/1011 August 2010 05/07/10 STATEMENT OF CAPITAL GBP 5100

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH CHICK / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHICK / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CHICK / 05/01/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED PAUL SPENCER CHICK

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 23/01/06

View Document

10/02/0610 February 2006 £ NC 20000/30000 23/01/

View Document

10/02/0610 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

13/11/0213 November 2002 £ NC 10000/20000 01/08/02

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: UNIT 3A SOUTH LEICESTER IND EST BEVERIDGE LANE ELLISTOWN LEICESTER LEICESTERSHIRE LE67 1FB

View Document

25/01/0025 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: UNIT 3A SOUTH LEICESTER IND EST BEVERIDGE LANE ELLISTOWN LEICESTER LE67 1FB

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/08/9416 August 1994 £ NC 1000/10000 29/07/94

View Document

16/08/9416 August 1994 NC INC ALREADY ADJUSTED 29/07/94

View Document

11/07/9411 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: JAMES HOUSE 55 WELFORD ROAD LEICESTER

View Document


More Company Information