MULTIENG SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

24/10/2424 October 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Change of details for Mr Garry James Catchpole as a person with significant control on 2023-09-08

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Director's details changed for Mr Garry James Catchpole on 2022-03-28

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061901740002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061901740001

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 3

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM COLLAR COTTAGE BROAD STREET SOMERTON SOMERSET TA11 7ND

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SJ

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CATCHPOLE / 07/12/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 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