- Company Overview for MW HIGH TECH PROJECTS UK LIMITED (05179071)
- Filing history for MW HIGH TECH PROJECTS UK LIMITED (05179071)
- People for MW HIGH TECH PROJECTS UK LIMITED (05179071)
- Charges for MW HIGH TECH PROJECTS UK LIMITED (05179071)
- More for MW HIGH TECH PROJECTS UK LIMITED (05179071)
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) |
---|---|---|---|
28 Sep 2023 | AA | Full accounts made up to 30 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
09 Sep 2022 | AA | Full accounts made up to 30 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
02 Feb 2022 | AA | Full accounts made up to 30 December 2020 | |
10 Aug 2021 | TM01 | Termination of appointment of Jane Fowler as a director on 9 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Roy John Meakin as a director on 10 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Eleftherios Panayiotou as a director on 9 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
02 Nov 2020 | MR01 | Registration of charge 051790710002, created on 30 October 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Eleftherios Panayiotou as a director on 25 September 2020 | |
21 Jul 2020 | AA | Full accounts made up to 30 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
25 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
17 Apr 2019 | TM02 | Termination of appointment of Felicity Elaine Jackson as a secretary on 15 April 2019 | |
04 Apr 2019 | AA | Full accounts made up to 30 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Georg Stumpf as a person with significant control on 1 January 2018 | |
22 Feb 2018 | PSC05 | Change of details for M+W Germany Gmbh as a person with significant control on 19 September 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from , Unit a Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England to Unit C1 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 5 January 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Paul Andrew Symonds as a director on 23 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Renaud Florent Digoin-Danzin as a director on 17 August 2017 |