DMK 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 |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/01/2523 January 2025 | Satisfaction of charge 1 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Change of details for Mr Michael John Parrish as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Mr Michael John Parrish on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from 16 Greylag Gate Milliners Green Newcastle Staffordshire ST5 2GP England to 158 Pacific Road Trentham Stoke on Trent Staffordshire ST4 8UD on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Mr Michael John Parrish on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mr Michael John Parrish as a person with significant control on 2023-05-05 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with updates |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY COLLEEN PARRISH |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARRISH / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 158 PACIFIC ROAD TRENTHAM STOKE ON TRENT ST4 8UD |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARRISH / 26/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARRISH / 26/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARRISH / 26/03/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLLEEN PARRISH / 01/10/2009 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PARRISH / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
31/07/0031 July 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
11/06/9911 June 1999 | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
01/04/991 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/07/9830 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/9821 June 1998 | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS |
16/04/9816 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
01/07/971 July 1997 | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | £ NC 100000/150000 12/06/96 |
29/10/9629 October 1996 | ALTER MEM AND ARTS 22/07/96 |
23/08/9623 August 1996 | SECRETARY RESIGNED |
23/08/9623 August 1996 | DIRECTOR RESIGNED |
23/08/9623 August 1996 | NEW DIRECTOR APPOINTED |
23/08/9623 August 1996 | NEW SECRETARY APPOINTED |
12/06/9612 June 1996 | 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