CANNOCK MECHANICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Termination of appointment of Demi Lycett as a secretary on 2023-07-26 |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
26/06/2326 June 2023 | Total exemption full accounts made up to 2021-07-31 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-07-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-07-31 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/09/2016 September 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR ROBERT JOHN LYCETT |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LYCETT |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYCETT |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LYCETT |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR ROBERT JOHN LYCETT |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
19/07/1919 July 2019 | CESSATION OF SALLY LYCETT AS A PSC |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY LYCETT |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR JASON JAMES LYCETT |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMA LYCETT |
02/05/192 May 2019 | CESSATION OF EMMA LYCETT AS A PSC |
26/05/1826 May 2018 | COMPANY NAME CHANGED CANNOCK MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/18 |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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