MADDISON DAVEY MECHANICAL SERVICES LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

02/07/242 July 2024 Notification of Maddison Davey Holdings Limited as a person with significant control on 2024-06-10

View Document

27/06/2427 June 2024 Withdrawal of a person with significant control statement on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Registered office address changed from 1 Fell Houses Cockfield Bishop Auckland DL13 5AQ England to Breckon House Morley Bishop Auckland Co. Durham DL14 0PJ on 2023-01-10

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2019-07-29

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2019-07-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 02/07/19 STATEMENT OF CAPITAL GBP 8

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

09/05/199 May 2019 COMPANY NAME CHANGED MADDISON DAVEY LIMITED CERTIFICATE ISSUED ON 09/05/19

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN DAVEY / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN DAVEY / 08/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

09/04/189 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 8&9, PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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