MKO ENGINEERS LIMITED - BURSCOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type micro entity. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Persons with significant control. Psc name: Helen Mary O'grady. Notification date: 2020-10-01. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Address. Change date: 2019-04-09. Old address: C/O Brash & Co Birkdale Business Centre Weld Parade Birkdale Village Southport Merseyside PR8 2DT. New address: 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Officers. Change date: 2015-10-01. Officer name: Mr Michael Kevin Ogrady. 2015-11-09 View Report
Officers. Officer name: Mrs Helen Mary Ogrady. Change date: 2014-11-01. 2015-11-09 View Report
Officers. Officer name: Mrs Helen Mary Ogrady. Change date: 2015-10-01. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Address. Change date: 2014-03-21. Old address: C/O Paul Brash Accountants 179 Liverpool Road Birkdale Southport Merseyside PR8 4NZ. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Address. Old address: C/O Paul Brash Accountants 179 Liverpool Road Birkdale Southport Merseyside PR8 4NZ. Change date: 2010-12-08. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2010-01-10 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Mrs Helen Mary Ogrady. 2009-11-30 View Report
Officers. Officer name: Mr Michael Kevin Ogrady. Change date: 2009-11-30. 2009-11-30 View Report
Address. Description: Registered office changed on 29/07/2009 from 4 nile close nelson court business centre ashton on ribble, preston lancashire PR2 2XU. 2009-07-29 View Report
Annual return. Legacy. 2008-11-12 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type total exemption small. 2007-08-31 View Report
Address. Description: Registered office changed on 09/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP. 2007-05-09 View Report
Annual return. Legacy. 2006-11-23 View Report
Capital. Description: Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100. 2005-12-19 View Report
Accounts. Legacy. 2005-12-16 View Report
Officers. Description: Secretary resigned. 2005-11-04 View Report
Officers. Description: Director resigned. 2005-11-04 View Report