MECANILE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-11-02

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE FORTIN

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

14/01/1914 January 2019 CORPORATE SECRETARY APPOINTED BATH SECRETARIAL SERVICES LIMITED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA CHAPLIN

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY TMP BUSINESS SERVICES LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF PSC STATEMENT ON 13/03/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 ADOPT ARTICLES 03/06/2016

View Document

13/06/1613 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MS LINDA ANN CHAPLIN

View Document

27/03/1627 March 2016 CORPORATE SECRETARY APPOINTED TMP BUSINESS SERVICES LTD

View Document

26/02/1626 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY TMP BUSINESS SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/10/1413 October 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 05/03/2014

View Document

16/05/1416 May 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1319 July 2013 ADOPT ARTICLES 15/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 10/09/2012

View Document

16/07/1316 July 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 12/10/2012

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 24/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FORTIN / 01/11/2009

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 13/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 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