A & L MECHANICAL INSTALLATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2024-02-29 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/08/2323 August 2023 | Director's details changed for James Mcrobert on 2023-08-18 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/08/212 August 2021 | Memorandum and Articles of Association |
15/07/2115 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/08/2014 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
03/03/203 March 2020 | SECRETARY APPOINTED MR WILLIAM TERENCE HOUSTON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/12/1911 December 2019 | ALTER ARTICLES 29/10/2019 |
23/10/1923 October 2019 | DIRECTOR APPOINTED MISS SHELLEY DENISE FARR |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR KENNETH DALLAS |
12/07/1912 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOUSTON |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM GATESIDE FARM GATESIDE GALSTON AYRSHIRE KA4 8PG |
13/06/1813 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/07/173 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
26/04/1626 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/04/1515 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE OLD FORGE 28 FIELD ROAD BUSBY GLASGOW G76 8SE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/04/1324 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
04/01/134 January 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/07/125 July 2012 | 29/02/12 STATEMENT OF CAPITAL GBP 29053 |
12/03/1212 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/08/0910 August 2009 | NC INC ALREADY ADJUSTED 27/02/09 |
10/08/0910 August 2009 | GBP NC 100000/100080 27/02/2009 |
29/07/0929 July 2009 | LOCATION OF DEBENTURE REGISTER |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 SOUTH ROAD BUSBY GLASGOW G76 8JB |
29/07/0929 July 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | LOCATION OF REGISTER OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/02/0825 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 20/02/2007 |
25/02/0825 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/09/0612 September 2006 | PARTIC OF MORT/CHARGE ***** |
01/03/061 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/09/056 September 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | PARTIC OF MORT/CHARGE ***** |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 3 SOUTH ROAD BUSBY GLASGOW G76 8JB |
21/02/0321 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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