A J MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Administrator's progress report |
17/02/2517 February 2025 | Notice of deemed approval of proposals |
31/01/2531 January 2025 | Statement of administrator's proposal |
24/12/2424 December 2024 | Statement of affairs with form AM02SOA |
16/12/2416 December 2024 | Registered office address changed from 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WJ England to Quantuma Advosry Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-12-16 |
16/12/2416 December 2024 | Appointment of an administrator |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
12/03/2412 March 2024 | Director's details changed for Mr Daniel James Boyle on 2024-03-12 |
23/02/2423 February 2024 | Registration of charge 061777850004, created on 2024-02-21 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Registration of charge 061777850003, created on 2023-07-28 |
20/07/2320 July 2023 | Satisfaction of charge 061777850002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
23/01/2323 January 2023 | Registration of charge 061777850002, created on 2023-01-19 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/04/2030 April 2020 | CESSATION OF ANTHONY JAMES BOYLE AS A PSC |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NW2 HOLDINGS LIMITED |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
08/09/188 September 2018 | DIRECTOR APPOINTED MR DANIEL JAMES BOYLE |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BOYLE / 07/09/2018 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 9 BURRSHOLT COPLE BEDFORD MK44 3UJ |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE BOYLE |
25/03/1125 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BOYLE / 22/03/2010 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1015 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/04/0817 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
27/04/0727 April 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A J MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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