Advanced company searchLink opens in new window

MDE MACHINERY LIMITED

Company number NI647385

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)
12 Mar 2024 AD01 Registered office address changed from 127 Redrock Road Collone Armagh BT60 2BN Northern Ireland to 110 Seagahan Road Collone Armagh BT60 2BJ on 12 March 2024
25 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
30 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
11 May 2021 AP01 Appointment of Mr Mark Belford as a director on 11 May 2021
07 Apr 2021 MR01 Registration of charge NI6473850001, created on 30 March 2021
06 Jan 2021 AA Micro company accounts made up to 31 August 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Jun 2020 AAMD Amended micro company accounts made up to 31 August 2018
28 May 2020 AA Micro company accounts made up to 31 August 2019
11 Aug 2019 AD01 Registered office address changed from 110 Seagahan Road Collone Armagh Co. Armagh BT60 2BJ Northern Ireland to 127 Redrock Road Collone Armagh BT60 2BN on 11 August 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
06 May 2019 AA Micro company accounts made up to 31 August 2018
01 May 2019 AD01 Registered office address changed from 127 Redrock Road Collone Armagh BT60 2BN Northern Ireland to 110 Seagahan Road Collone Armagh Co. Armagh BT60 2BJ on 1 May 2019
11 Sep 2018 PSC04 Change of details for Mr Dean Harold Belford as a person with significant control on 11 September 2018
28 Aug 2018 TM01 Termination of appointment of David Mark Belford as a director on 28 August 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 PSC01 Notification of Dean Harold Belford as a person with significant control on 11 August 2017
17 Jul 2018 CH01 Director's details changed for Mr Mark Belford on 17 July 2018
23 Jun 2018 AP01 Appointment of Mr Dean Harold Belford as a director on 10 June 2018
23 Jun 2018 PSC04 Change of details for Mr Mark Belford as a person with significant control on 10 August 2017
10 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-10
  • GBP 10