AIRCONDITIONING AND 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
22/08/2522 August 2025 NewDirector's details changed for Kristian Matthews on 2025-08-22

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

04/09/234 September 2023 Director's details changed for Kristian Matthews on 2023-09-04

View Document

01/09/231 September 2023 Registered office address changed from Unit 4 (C/O Bal) Farrow Road Great Barr Birmingham B44 9HE England to Unit 4 (C/O Bal) 24 Farrow Road Birmingham B44 9HE on 2023-09-01

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Appointment of Kristian Matthews as a director on 2023-04-06

View Document

04/04/234 April 2023 Registered office address changed from Unit 4 Morford Road Walsall WS9 8TF England to Unit 4 (C/O Bal) Farrow Road Great Barr Birmingham B44 9HE on 2023-04-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

07/10/227 October 2022 Director's details changed for Mr David Mark Matthews on 2022-10-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Air Conditioning & Mechanical Services Ltd Frederick Street Town Wharf Business Park Walsall West Midlands WS2 9NJ England to Unit 4 Morford Road Walsall WS9 8TF on 2021-06-29

View Document

28/04/2128 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 ALTER ARTICLES 18/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM AIR CONDITIONING & MECHGANICAL SERVICES FREDERICK STREET TOWN WHARF BUSINESS PARK WALSALL WEST MIDLANDS WS2 9NJ ENGLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UPPER GROUND FLOOR TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEALEY

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPROVAL OF SHARE TRANSFER 21/08/2015

View Document

23/09/1523 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1523 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 1.50

View Document

23/09/1523 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 1 FREDERICK STREET WALSALL WEST MIDLANDS WS2 9NJ ENGLAND

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD HEALEY / 23/06/2013

View Document

24/06/1324 June 2013 SUB DIV 31/05/2013

View Document

24/06/1324 June 2013 SUB-DIVISION 31/05/13

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 08/11/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 08/11/2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 103 THORNBRIDGE AVENUE BIRMINGHAM B42 2AB

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK MATTHEWS / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD HEALEY / 01/10/2009

View Document

28/06/1028 June 2010 SUB DIVIDE 11/06/2010

View Document

23/06/1023 June 2010 SUB-DIVISION 11/06/10

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

17/03/1017 March 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED WILLIAM GERALD ERNEST HEALEY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ANDREW ROY HALL

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/09/0830 September 2008 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