CITY 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
12/09/2512 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/08/2515 August 2025 Director's details changed for Mr James Kitchen on 2025-07-18

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

24/09/2424 September 2024 Cessation of James Kitchen as a person with significant control on 2024-08-31

View Document

24/09/2424 September 2024 Cessation of Thomas Egan as a person with significant control on 2024-08-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/09/2313 September 2023 Change of details for Mr James Kitchen as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/09/2312 September 2023 Notification of City Contractors Ltd as a person with significant control on 2023-09-01

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/07/2319 July 2023 Registered office address changed from Unit B1, Laser Quay, Culpeper Close, Rochester, Ke Culpeper Close Medway City Estate Rochester ME2 4HU England to 4 Gamma House Culpeper Close Medway City Estate Rochester ME2 4HU on 2023-07-19

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES KITCHEN / 24/01/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EGAN / 24/02/2021

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KITCHEN / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS EGAN / 23/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES KITCHEN / 23/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS EGAN / 24/02/2021

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 3 COVENTRY CLOSE STROOD ROCHESTER ME2 2QZ UNITED KINGDOM

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 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