MII 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
31/03/2531 March 2025 Notification of Mii Trustee Limited as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Cessation of Brian Roy Arnesen as a person with significant control on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of Catherine Elizabeth Arnesen as a director on 2025-03-21

View Document

04/03/254 March 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

16/01/2516 January 2025 Satisfaction of charge 3 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 068066140008 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 068066140007 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 068066140004 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 068066140005 in full

View Document

26/09/2426 September 2024 Full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Matthew James Moody on 2024-01-30

View Document

25/01/2425 January 2024 Appointment of Mr Richard Passmore as a director on 2024-01-02

View Document

01/09/231 September 2023 Full accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Registration of charge 068066140009, created on 2023-07-11

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

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

View Accounts

20/10/2120 October 2021 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

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068066140006

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE BRAND / 02/09/2019

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068066140008

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068066140007

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068066140006

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068066140005

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068066140004

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1212 April 2012 30/01/09 STATEMENT OF CAPITAL GBP 100

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/03/1223 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 ADOPT ARTICLES 13/10/2011

View Document

01/11/111 November 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 21 ST ANDREWS CRESCENT CARDIFF CF10 3DB UK

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR MATTHEW JAMES MOODY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR BRIAN ROY ARNESEN

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS JULIE ANNE BRAND

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED ASSOCIATED ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1016 December 2010 CHANGE OF NAME 14/12/2010

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 CHANGE OF NAME 10/12/2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH ARNESEN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DILWYN CHARLES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DILWYN ALAN CHARLES / 30/01/2010

View Document

30/01/0930 January 2009 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