BG 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
01/08/251 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Director's details changed for Mr Adrian John Gration on 2024-05-06

View Document

08/08/248 August 2024 Change of details for Mr Adrian John Gration as a person with significant control on 2024-05-06

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREA GRATION

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GRATION / 05/05/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GRATION / 05/05/2021

View Document

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

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 120 FAR LAUND BELPER DERBYSHIRE DE56 1FN

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

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

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GRATION / 01/03/2019

View Document

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

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 1ST FLOOR, UNIT 13 VICTORIA WAY PRIDE PARK DERBY DE24 8AN UNITED KINGDOM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GRATION

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GRATTON / 08/01/2017

View Document

08/01/178 January 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRATTON / 08/01/2017

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRATTON / 08/01/2017

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

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

View Accounts

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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