KERSHAW MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/11/222 November 2022 Administrator's progress report

View Document

19/10/2219 October 2022 Satisfaction of charge 005407060013 in full

View Document

10/05/2210 May 2022 Statement of affairs with form AM02SOA

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Andrew Colin Edward Crouch on 2021-09-13

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ANDREW DIGBY

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
BEADLE TRADING ESTATE
DITTON WALK
CAMBRIDGE
CB5 8QD

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SMITH / 04/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GREENSTOCK / 04/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 04/05/2010

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0331 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 � NC 50000/250000 05/05

View Document

11/07/0011 July 2000 RE DIVID/AUD APT/ACC AP 05/05/00

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 20/02/92

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED FREEMAN KERSHAW LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/02/92

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: G OFFICE CHANGED 11/02/92 LONDON ROAD STAPLEFORD CAMBRIDGE CB2 5SR

View Document

11/02/9211 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/9211 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/9211 February 1992 ADOPT MEM AND ARTS 03/02/92

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/916 December 1991 REREGISTRATION PLC-PRI 29/11/91

View Document

06/12/916 December 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/916 December 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/90

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/04/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/895 June 1989 REREGISTRATION PRI-PLC 070489

View Document

31/05/8931 May 1989 BALANCE SHEET

View Document

31/05/8931 May 1989 AUDITORS' REPORT

View Document

31/05/8931 May 1989 AUDITORS' STATEMENT

View Document

31/05/8931 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/05/8931 May 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/05/8931 May 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/04/89

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: G OFFICE CHANGED 12/04/88 WILLOWCROFT WORKS BROAD LANE COTTENHAM CAMBS CB4 4SW

View Document

14/03/8814 March 1988 ADOPT MEM AND ARTS 8-2-88

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

01/10/861 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

17/11/5417 November 1954 CERTIFICATE OF INCORPORATION

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