Advanced company searchLink opens in new window

MW HIGH TECH PROJECTS UK LIMITED

Company number 05179071

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)
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