MTEC CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Director's details changed for Mr Michael George Parker on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Michael George Parker as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mrs Tracey Parker as a person with significant control on 2024-10-03

View Document

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

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Notification of Tracey Parker as a person with significant control on 2022-03-25

View Document

08/04/228 April 2022 Withdrawal of a person with significant control statement on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

21/06/1921 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 27 TENNANT AVENUE EAST KILBRIDE GLASGOW G74 5NA SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 55A CANAL STREET PAISLEY PA1 2HQ SCOTLAND

View Document

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

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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