MOST TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Change of details for Mr David Robert Parry as a person with significant control on 2025-01-07 |
09/01/259 January 2025 | Director's details changed for Mr David Robert Parry on 2025-01-07 |
09/01/259 January 2025 | Change of details for Mr David Robert Parry as a person with significant control on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/04/248 April 2024 | Registered office address changed from Brunswick House Birmingham Redditch Worcestershire B97 6DY to 8 Church Green East Redditch B98 8BP on 2024-04-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT PARRY / 08/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT PARRY / 08/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PARRY / 30/10/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 18 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/08/1131 August 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PARRY / 01/11/2010 |
15/12/1015 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD ROWLEY |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLEY |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PARRY / 20/11/2009 |
11/02/1011 February 2010 | Annual return made up to 18 November 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWLEY / 18/11/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
03/12/043 December 2004 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
12/12/0312 December 2003 | SECRETARY RESIGNED |
12/12/0312 December 2003 | DIRECTOR RESIGNED |
18/11/0318 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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