MIKINA 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
20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DOVE / 25/09/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHELLEY PAGE-DOVE / 25/09/2013

View Document

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MRS CATHERINE SHELLEY PAGE-DOVE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED CAROLINE HOWARD

View Document

19/10/1219 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY BRADLEY HOWARD

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MRS CAROLINE HOWARD

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOWARD

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAGE-DOVE

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MRS CATHERINE SHELLEY PAGE-DOVE

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY KEITH HOWARD / 01/09/2011

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SHELLEY PAGE-DOVE / 01/09/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KEITH HOWARD / 01/09/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DOVE / 01/09/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOWARD / 01/09/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SHELLEY PAGE-DOVE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DOVE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KEITH HOWARD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOWARD / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 18/02/08

View Document

06/03/086 March 2008 GBP NC 100/5000
18/02/2007

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM:
97A HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AP

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

03/10/033 October 2003 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