- Company Overview for MID-TECH ENGINEERING PROJECTS LTD (09684053)
- Filing history for MID-TECH ENGINEERING PROJECTS LTD (09684053)
- People for MID-TECH ENGINEERING PROJECTS LTD (09684053)
- Charges for MID-TECH ENGINEERING PROJECTS LTD (09684053)
- More for MID-TECH ENGINEERING PROJECTS LTD (09684053)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 39 Station Road Egham TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
03 Aug 2021 | PSC07 | Cessation of David Michael Griffin as a person with significant control on 10 December 2019 | |
03 Aug 2021 | PSC04 | Change of details for Mr Michael Ian Dewey as a person with significant control on 10 December 2019 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of David Michael Griffin as a director on 10 December 2019 | |
18 Dec 2019 | MR04 | Satisfaction of charge 096840530001 in full | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
30 Jul 2019 | TM01 | Termination of appointment of Trevor Stanley Davison as a director on 22 August 2018 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Michael Ian Dewey as a person with significant control on 30 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of David John Parfitt as a director on 3 January 2017 | |
09 Oct 2017 | MR01 | Registration of charge 096840530001, created on 6 October 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Michael Ian Dewey as a person with significant control on 6 April 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates |