- Company Overview for MAP MECHANICAL LTD (06797972)
- Filing history for MAP MECHANICAL LTD (06797972)
- People for MAP MECHANICAL LTD (06797972)
- Charges for MAP MECHANICAL LTD (06797972)
- More for MAP MECHANICAL LTD (06797972)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
08 Feb 2023 | PSC04 | Change of details for Mr Arran Edred Crabtree as a person with significant control on 1 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of Peter Cornelly as a person with significant control on 1 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
01 Feb 2023 | TM01 | Termination of appointment of Peter Cornelly as a director on 1 February 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Arran Edred Crabtree as a person with significant control on 1 September 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Arran Edred Crabtree on 1 September 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Peter Cornelly on 1 September 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Unit 2a Jagger Lane Huddersfield HD5 0QY United Kingdom to Unit H the Dyeworks Albert Street Lockwood Huddersfield HD1 3RE on 26 October 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
02 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | MR01 | Registration of charge 067979720001, created on 18 December 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Arran Edred Crabtree on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Arran Edred Crabtree on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Peter Cornelly on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Unit 2a Jagger Lane Huddersfield West Yorkshire HD5 0QY England to Unit 2a Jagger Lane Huddersfield HD5 0QY on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Peter Cornelly as a person with significant control on 9 September 2016 | |
26 Oct 2020 | PSC04 | Change of details for Mr Arron Edred Crabtree as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Arran Edred Crabtree on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Peter Cornelly on 26 October 2020 |