ELECTRICAL MECHANICAL & COOLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

11/12/2411 December 2024 Registration of charge 084056670005, created on 2024-12-10

View Document

27/09/2427 September 2024 Registration of charge 084056670004, created on 2024-09-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

15/09/2215 September 2022 Notification of Peter Tierney as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Shaun Nugent as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Adrian Stuart Thorogood as a director on 2021-06-22

View Document

15/06/2115 June 2021 31/05/21 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084056670003

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084056670002

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 SECRETARY APPOINTED ADRIAN ALTON BELL

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED SHAUN MICHAEL NUGENT

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED EAMONN MARTIN MCCORMACK

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR PETER TIERNEY

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ADRIAN STUART THOROGOOD

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/03/177 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084056670002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084056670001

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALTON BELL / 23/11/2015

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM SUITE 30 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES = TS19 0GD

View Document

25/05/1525 May 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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