ON GRADE MACHINE CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registration of charge 054106330004, created on 2025-06-13

View Document

17/03/2517 March 2025 Registered office address changed from Penllwyn Farm Llyn Helyg Lloc Holywell CH8 8SB Wales to Tai Hirion Llwybr Hir Caerwys Mold CH7 5BL on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-05-31

View Document

14/09/2214 September 2022 Registration of charge 054106330003, created on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED ON GRADE MC LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

06/08/196 August 2019 COMPANY NAME CHANGED MAVIS PLANT HIRE LTD CERTIFICATE ISSUED ON 06/08/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR WYN L THOMAS

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOLDINGS (NORTH WEST) LIMITED

View Document

01/02/191 February 2019 CESSATION OF SUE RAYNER AVIS-AINSWORTH AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK AVIS AINSWORTH

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN AVIS - AINSWORTH

View Document

01/02/191 February 2019 CURREXT FROM 29/04/2019 TO 31/05/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM MARSH GREEN FARM MARSH LANE FRODSHAM CHESHIRE WA6 7BT

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

03/04/183 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AVIS AINSWORTH / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 5 WHINSLEE DRIVE LOSTOCK BOLTON BL6 4NB

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 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