D.A.T.MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Director's details changed for Mr Allan James Tinsley on 2025-04-01 |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2025-01-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET TINSLEY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN TINSLEY |
15/06/1715 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/09/152 September 2015 | DIRECTOR APPOINTED MR ALLAN JAMES TINSLEY |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
04/08/144 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
30/08/1230 August 2012 | 30/08/12 STATEMENT OF CAPITAL GBP 9500 |
09/08/129 August 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/07/1230 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
27/06/1227 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1118 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE, 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX |
22/07/1022 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/09/0829 September 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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