24-7 MECHANICAL LTD



Company Documents

DateDescription
08/03/248 March 2024 NewConfirmation statement made on 2024-03-02 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Change of details for Mr Andrew Robert Hawes as a person with significant control on 2022-02-18

View Document

02/03/222 March 2022 Cessation of Jason Kirk Lawler as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Termination of appointment of Jason Kirk Lawler as a director on 2022-02-18

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWES

View Document



30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM BANK HOUSE MARKET STREET WHALEY BRIDGE DERBYSHIRE SK23 7AA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KIRK LAWLER / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAWES / 25/04/2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES HAWES / 25/04/2012

View Document

09/05/119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JASON KIRK LAWLER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANDREW ROBERT HAWES

View Document

28/04/0928 April 2009 SECRETARY APPOINTED ANTHONY JAMES HAWES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company