MKO ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O BRASH & CO BIRKDALE BUSINESS CENTRE WELD PARADE BIRKDALE VILLAGE SOUTHPORT MERSEYSIDE PR8 2DT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY OGRADY / 01/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN OGRADY / 01/10/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY OGRADY / 01/11/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O PAUL BRASH ACCOUNTANTS 179 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4NZ

View Document

23/12/1323 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM C/O PAUL BRASH ACCOUNTANTS 179 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4NZ

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN OGRADY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY OGRADY / 30/11/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE ASHTON ON RIBBLE, PRESTON LANCASHIRE PR2 2XU

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE LANCASHIRE PR2 2YP

View Document

23/11/0623 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 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