AFFLECK 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
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

15/10/2415 October 2024 Change of details for Mrs Dawn Whelan as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Notification of Dawn Whelan as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Christine Georgina Affleck as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Robert Andrew Affleck as a director on 2024-10-11

View Document

14/10/2414 October 2024 Cessation of Christine Georgina Affleck as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Cessation of Robert Andrew Affleck as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Appointment of Mrs Dawn Whelan as a director on 2024-10-11

View Document

14/10/2414 October 2024 Appointment of Mr Nigel Whelan as a director on 2024-10-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Notification of Christine Georgina Affleck as a person with significant control on 2024-06-04

View Document

20/06/2420 June 2024 Notification of Robert Andrew Affleck as a person with significant control on 2024-06-04

View Document

20/06/2420 June 2024 Cessation of Dawn Whelan as a person with significant control on 2024-06-04

View Document

12/06/2412 June 2024 Sub-division of shares on 2024-05-31

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

03/06/243 June 2024 Cessation of Christine Georgina Affleck as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Cessation of Robert Andrew Affleck as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Notification of Dawn Whelan as a person with significant control on 2024-06-03

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/09/2227 September 2022 Appointment of Mrs Christine Georgina Affleck as a director on 2022-08-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/03/171 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 12

View Document

05/04/115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/04/1016 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED AFFLECK MECHANICAL LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

07/04/097 April 2009 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

27/03/0927 March 2009 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