ELECTRICAL & MECHANICAL LTD

Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Harold Dennis Bell as a director on 2025-06-30

View Document

16/05/2516 May 2025 Order of court to wind up

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-19 with updates

View Document

08/07/218 July 2021 Registered office address changed from 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT England to 17 Bank Street Castleford WF10 1JD on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 CESSATION OF PHILLIP JOHN JOHNSON AS A PSC

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DENNIS BELL / 28/08/2020

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD DENNIS BELL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSON

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MR HAROLD DENNIS BELL

View Document

30/07/2030 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/07/2029 July 2020 CESSATION OF LEE ANTONY LEWIS AS A PSC

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR PHILLIP JOHN JOHNSON

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEE LEWIS

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN JOHNSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/05/205 May 2020 COMPANY NAME CHANGED UTILITY INTERGRATED SERVICES ENGINEERING LTD CERTIFICATE ISSUED ON 05/05/20

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTONY LEWIS

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM UNIT 6 HORNET COURT NORWICH NR6 6HJ ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

07/01/207 January 2020 COMPANY NAME CHANGED ELECTRICAL & MECHANICAL LTD CERTIFICATE ISSUED ON 07/01/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CUCKOW

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR LEE ANTHONY LEWIS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUCKOW

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS KATE CUCKOW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 CESSATION OF LEE CUCKOW AS A PSC

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED JAL DRYWALL LTD CERTIFICATE ISSUED ON 26/06/17

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR TIMOTHY CHARLES CUCKOW

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CUCKOW

View Document

02/11/162 November 2016 COMPANY NAME CHANGED ELECTRICAL & MECHANICAL LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

15/08/1615 August 2016 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