A.C. MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Mr Stephen Walker on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Graham Hoskins on 2023-06-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Cessation of David Aquilina as a person with significant control on 2019-07-01

View Document

01/05/241 May 2024 Notification of Fgas Holdings Limited as a person with significant control on 2019-07-01

View Document

01/05/241 May 2024 Cessation of Jane Margaret Fisher as a person with significant control on 2019-07-01

View Document

01/05/241 May 2024 Cessation of Neil Eugene Hanley as a person with significant control on 2019-07-01

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Satisfaction of charge 7 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

05/10/215 October 2021 Termination of appointment of Neil Eugene Hanley as a director on 2021-09-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 SUB-DIVISION 25/09/15

View Document

22/10/1522 October 2015 ADOPT ARTICLES 25/09/2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010666940010

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 31/08/2014

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Registered office address changed from , 22/24 Bradley St, Wotton-Under-Edge, Glos., GL12 7AR on 2014-07-16

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 22/24 BRADLEY ST WOTTON-UNDER-EDGE GLOS. GL12 7AR

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010666940009

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET FISHER / 10/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AQUILINA / 10/04/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARGARET FISHER / 10/04/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR GRAHAM HOSKINS

View Document

17/10/1217 October 2012 APPT OF DIRECTORS AND SECRETARY 01/10/2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL HANLEY / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AQUILINA / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FISHER / 31/07/2010

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/10/098 October 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AQUILINA / 01/07/2008

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE FISHER / 01/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HANLEY / 01/07/2008

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 £ IC 47902/23514 22/01/07 £ SR 24388@1=24388

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/076 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED A.C. AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

20/08/0220 August 2002 COMP PURC A & B ORD SHA 15/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 £ NC 100000/104000 01/12

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 £ NC 5000/100000 03/12

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 10/11/95

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 10/11/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 ADOPT MEM AND ARTS 31/03/93

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 WD 02/01/89 AD 27/09/88--------- £ SI 900@1=900 £ IC 2/902

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/06/8718 June 1987

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 36 MANSON RD., TUNBRIDGE WELLS, KENT.

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

18/08/7218 August 1972 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