JAMES ROGERS 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-04 with updates

View Document

14/06/2414 June 2024 Registered office address changed from First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 2024-06-14

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGERS / 01/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROGERS / 01/11/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 95 BIRMINGHAM ROAD ALVECHURCH BIRMINGHAM WORCESTERSHIRE B48 7TD ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 2016 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