CITYSERVE MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mr Craig Martin Warburton as a director on 2025-01-06

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Daniel Richard George Vellender as a director on 2025-01-06

View Document

13/01/2513 January 2025 Appointment of Mr Mathew Peter Simkin as a director on 2025-01-06

View Document

18/12/2418 December 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

20/12/2220 December 2022 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

27/01/2227 January 2022 Notification of Cityserve Holdings Limited as a person with significant control on 2022-01-19

View Document

27/01/2227 January 2022 Cessation of Mark Anthony Drumm as a person with significant control on 2022-01-19

View Document

27/01/2227 January 2022 Cessation of I E T Contracts Limited as a person with significant control on 2022-01-19

View Document

27/01/2227 January 2022 Cessation of Martin Paul Daniels as a person with significant control on 2022-01-19

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

08/12/218 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

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

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I E T CONTRACTS LIMITED

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY DRUMM

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PAUL DANIELS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093930460001

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/04/1614 April 2016 ADOPT ARTICLES 29/03/2016

View Document

14/04/1614 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 205

View Document

14/04/1614 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 205

View Document

14/04/1614 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 205

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL DANIELS / 29/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DRUMM / 29/02/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN CHARLES PRICE

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MARK ANTHONY DRUMM

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MARTIN PAUL DANIELS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 COMPANY NAME CHANGED CITY SERVE MECHANICAL LIMITED
CERTIFICATE ISSUED ON 26/01/16

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 190

View Document

26/08/1526 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 190

View Document

21/08/1521 August 2015 ADOPT ARTICLES 31/07/2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DUNCAN RAYMOND WILLIAMS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY RUTTER

View Document

16/01/1516 January 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