MANUFACTURING TECHNICAL & ENGINEERING SPECIALISTS (UK) LIMITED
Company number 07792347
- Company Overview for MANUFACTURING TECHNICAL & ENGINEERING SPECIALISTS (UK) LIMITED (07792347)
- Filing history for MANUFACTURING TECHNICAL & ENGINEERING SPECIALISTS (UK) LIMITED (07792347)
- People for MANUFACTURING TECHNICAL & ENGINEERING SPECIALISTS (UK) LIMITED (07792347)
- More for MANUFACTURING TECHNICAL & ENGINEERING SPECIALISTS (UK) LIMITED (07792347)
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) |
---|---|---|---|
04 Dec 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ming xiao | |
14 Nov 2023 | PSC04 | Change of details for Mr Ming Xaio as a person with significant control on 6 April 2016 | |
08 Nov 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ming xiao | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Aug 2023 | PSC04 | Change of details for Mr Ming Xaio as a person with significant control on 6 April 2016 | |
02 Aug 2023 | PSC07 | Cessation of Andy Xiao as a person with significant control on 23 September 2022 | |
02 Aug 2023 | PSC04 | Change of details for Mr Ming Xaio as a person with significant control on 23 September 2022 | |
01 Aug 2023 | PSC01 | Notification of Andy Xiao as a person with significant control on 23 September 2022 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Ming Xiao on 26 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Andy Ming on 13 May 2023 | |
16 May 2023 | CH01 | Director's details changed | |
15 May 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
15 Aug 2022 | AD01 | Registered office address changed from S & D Accounting 58 Dunstall Road Halesowen West Midlands B63 1BE to C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 15 August 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |