M-TECH ELECTRICAL CONTRACTORS LIMITED
Company number 07073891
- Company Overview for M-TECH ELECTRICAL CONTRACTORS LIMITED (07073891)
- Filing history for M-TECH ELECTRICAL CONTRACTORS LIMITED (07073891)
- People for M-TECH ELECTRICAL CONTRACTORS LIMITED (07073891)
- Charges for M-TECH ELECTRICAL CONTRACTORS LIMITED (07073891)
- More for M-TECH ELECTRICAL CONTRACTORS LIMITED (07073891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Eric Winters as a director on 28 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
04 Nov 2022 | PSC07 | Cessation of Carl Robert Winters as a person with significant control on 15 September 2022 | |
30 Sep 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
02 Aug 2021 | AD01 | Registered office address changed from 12 Jordan Street Liverpool Merseyside L1 0BP England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 2 August 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
15 Apr 2020 | MR01 | Registration of charge 070738910001, created on 2 April 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 Jul 2019 | AD01 | Registered office address changed from Stable Court Business Centre Water Lane Farm Tarbock Green Liverpool Merseyside L35 1rd to 12 Jordan Street Liverpool Merseyside L1 0BP on 31 July 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Feb 2018 | PSC04 | Change of details for Mr James Michael Winters as a person with significant control on 28 January 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr James Michael Winters on 28 January 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |