A.D. 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
25/07/2525 July 2025 NewTermination of appointment of Stuart John Mcgovern as a director on 2025-07-04

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

24/09/2424 September 2024 Appointment of Mrs Lisa Dionne Tilley as a director on 2024-09-24

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

04/01/244 January 2024 Director's details changed for Mr Aaron Tilley on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

04/10/234 October 2023 Appointment of Stuart John Mcgovern as a director on 2022-11-28

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR GAVIN TILLEY

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MELANIE TAYLOR

View Document

04/05/214 May 2021 DIRECTOR APPOINTED GRAHAM CUMBER

View Document

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

View Accounts

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 11/01/2021

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

20/10/2020 October 2020 SAIL ADDRESS CREATED

View Document

25/09/2025 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CHANGE PERSON AS DIRECTOR

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 03/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 7 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU ENGLAND

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / TILLEY HOLDINGS LIMITED / 03/01/2020

View Document

18/06/1918 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 28/05/2019

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

07/06/187 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 01/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 7 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

22/05/1722 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041286970002

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY LISA TILLEY

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM LATCHMORE HOUSE, 99/101 LONDON ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 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

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON TILLEY / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: UNIT 7 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 24 CHALLENGE INDUSTRIAL CENTRE SHARPS CLOSE ANCHORAGE PARK PORTSMOUTH HAMPSHIRE PO3 5RJ

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LATCHMORE HOUSE 99/101 LONDON ROAD, COWPLAIN PORTSMOUTH PO8 8XJ

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/10/0324 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 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