A & L MECHANICAL INSTALLATIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Director's details changed for James Mcrobert on 2023-08-18

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/08/212 August 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR WILLIAM TERENCE HOUSTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 ALTER ARTICLES 29/10/2019

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MISS SHELLEY DENISE FARR

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR KENNETH DALLAS

View Document

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOUSTON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM GATESIDE FARM GATESIDE GALSTON AYRSHIRE KA4 8PG

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE OLD FORGE 28 FIELD ROAD BUSBY GLASGOW G76 8SE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 29/02/12 STATEMENT OF CAPITAL GBP 29053

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/0910 August 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

10/08/0910 August 2009 GBP NC 100000/100080 27/02/2009

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 SOUTH ROAD BUSBY GLASGOW G76 8JB

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 20/02/2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 PARTIC OF MORT/CHARGE *****

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTIC OF MORT/CHARGE *****

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 3 SOUTH ROAD BUSBY GLASGOW G76 8JB

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 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