MTEC CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/10/243 October 2024 | Director's details changed for Mr Michael George Parker on 2024-10-03 |
| 03/10/243 October 2024 | Change of details for Mr Michael George Parker as a person with significant control on 2024-10-03 |
| 03/10/243 October 2024 | Change of details for Mrs Tracey Parker as a person with significant control on 2024-10-03 |
| 03/10/243 October 2024 | Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 12 Pankhurst Place East Kilbride Glasgow G74 4BH on 2024-10-03 |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-25 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/04/228 April 2022 | Notification of a person with significant control statement |
| 08/04/228 April 2022 | Notification of Tracey Parker as a person with significant control on 2022-03-25 |
| 08/04/228 April 2022 | Withdrawal of a person with significant control statement on 2022-04-08 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM OFFICE 65 & 66 EK BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA SCOTLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 21/06/1921 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 05/05/195 May 2019 | REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 27 TENNANT AVENUE EAST KILBRIDE GLASGOW G74 5NA SCOTLAND |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 55A CANAL STREET PAISLEY PA1 2HQ SCOTLAND |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 55A CANAL STREET 55A CANAL STREET PAISLEY RENFREWSHIRE PA1 2HQ UNITED KINGDOM |
| 27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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