Advanced company searchLink opens in new window

MTECH SOFTWARE SOLUTIONS LIMITED

Company number 11388842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Micro company accounts made up to 31 May 2024
11 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
05 Jun 2024 PSC04 Change of details for Mr Martin Edward Walsh as a person with significant control on 31 May 2024
31 May 2024 PSC04 Change of details for Mr Martin Edward Walsh as a person with significant control on 24 May 2024
31 May 2024 AD01 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Martin Edward Walsh on 24 May 2024
31 May 2024 CH03 Secretary's details changed for Mrs Lorraine Walsh on 24 May 2024
16 Oct 2023 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
13 Mar 2020 PSC04 Change of details for Lorraine Walsh as a person with significant control on 13 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Martin Edward Walsh on 12 March 2020
19 Sep 2019 AA Micro company accounts made up to 31 May 2019
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CS01 Confirmation statement made on 1 June 2018 with updates
30 May 2018 PSC04 Change of details for Mrs Lorainne Walsh as a person with significant control on 30 May 2018
30 May 2018 CH03 Secretary's details changed for Mrs Lorainne Walsh on 30 May 2018
30 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-30
  • GBP 100