G.R. MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Termination of appointment of Mark David Redfern as a director on 2023-07-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Appointment of Mr Mark David Redfern as a director on 2022-11-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE GOODMAN / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / G.R. MECHANICAL (HOLDINGS) LIMITED / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 1ST FLOOR TAMAR BUILDING QUEEN ANNES BATTERY PLYMOUTH DEVON PL4 0LP

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / DENISE GOODMAN / 25/01/2021

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DENISE GOODMAN / 18/03/2020

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MERRYFIELD

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS DENISE GOODMAN

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/01/1315 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED JAMES RONALD MERRYFIELD

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON O'MALLEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 01/02/10 STATEMENT OF CAPITAL GBP 7.03

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN O'MALLEY / 18/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIE ROWE / 18/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GILSON ROWE / 18/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JON ROWE / 18/03/2010

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILSON GEORGE ROWE / 18/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DENISE GOODMAN / 17/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0530 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: POLSTON PARK FARM POLSTON PLYMSTOCK PLYMOUTH DEVON PL9 0DD

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 REDESIG SHARES 31/05/99

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 31/05/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 S386 DISP APP AUDS 20/08/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9520 January 1995 DIV 07/01/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/948 September 1994 NC INC ALREADY ADJUSTED 05/08/94

View Document

08/09/948 September 1994 £ NC 2/10000 05/08/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

18/03/9118 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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