H & C MECHANICAL SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 09/03/239 March 2023 | Second filing for the appointment of Mr Mathew Thomas Gibson as a director |
| 07/03/237 March 2023 | Director's details changed for Mr Mathew Thomas Gibson on 2023-03-07 |
| 07/03/237 March 2023 | Appointment of Mr Mathew Thomas Gibson as a director on 2023-03-07 |
| 06/02/236 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
| 14/07/2014 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM SUITE 106 BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/01/1619 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/02/155 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/01/1414 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 30/04/1330 April 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 100.00 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 21/01/1321 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HAMILTON / 21/01/2013 |
| 21/01/1321 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 21/01/2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 28 HILLVIEW ROAD CORSTORPHINE EDINBURGH EH12 8QQ |
| 21/03/1221 March 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 10/02/1110 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 22/11/1022 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/03/1029 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 29/03/2010 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. |
| 13/03/0813 March 2008 | DIRECTOR APPOINTED JAMES HAMILTON |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. |
| 13/03/0813 March 2008 | SECRETARY APPOINTED EMMA HAMILTON |
| 08/01/088 January 2008 | 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