AKA MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Mr Kevin Lee Owen as a director on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Notification of Kevin Owen as a person with significant control on 2023-12-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Change of details for Mr Andrew Cox as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Notification of Kevin Owen as a person with significant control on 2022-01-13

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR KEVIN LEE OWEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN OWEN

View Document

03/12/193 December 2019 CESSATION OF KEVIN LEE OWEN AS A PSC

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE CART HOUSE SNARESTONE ROAD APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEE OWEN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR KEVIN LEE OWEN

View Document

21/11/1821 November 2018 CESSATION OF ANDREW COX AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN OWEN

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COX

View Document

21/11/1821 November 2018 CESSATION OF KEVIN LEE OWEN AS A PSC

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COX / 28/03/2018

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 32 STANLEY STREET SWADLINCOTE DERBYSHIRE DE11 8LD ENGLAND

View Document

09/04/169 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MR KEVIN OWEN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BETTERIDGE

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 18 EXCELSIOR DRIVE WOODVILLE SWAFLINCOTE DE11 8DW ENGLAND

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ANDREW PAUL BETTERIDGE

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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