MECANILE 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 |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/08/236 August 2023 | Micro company accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE FORTIN |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ |
14/01/1914 January 2019 | CORPORATE SECRETARY APPOINTED BATH SECRETARIAL SERVICES LIMITED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDA CHAPLIN |
14/01/1914 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019 |
14/01/1914 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019 |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, SECRETARY TMP BUSINESS SERVICES LTD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | NOTIFICATION OF PSC STATEMENT ON 13/03/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | ADOPT ARTICLES 03/06/2016 |
13/06/1613 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
01/06/161 June 2016 | DIRECTOR APPOINTED MS LINDA ANN CHAPLIN |
27/03/1627 March 2016 | CORPORATE SECRETARY APPOINTED TMP BUSINESS SERVICES LTD |
26/02/1626 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, SECRETARY TMP BUSINESS SERVICES LTD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/11/1522 November 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/02/151 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/10/1413 October 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
11/10/1411 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 05/03/2014 |
16/05/1416 May 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/07/1319 July 2013 | STATEMENT OF COMPANY'S OBJECTS |
19/07/1319 July 2013 | ADOPT ARTICLES 15/07/2013 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 10/09/2012 |
16/07/1316 July 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FORTIN / 12/10/2012 |
04/02/134 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
04/02/134 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 24/12/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FORTIN / 01/11/2009 |
08/03/108 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 13/01/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
14/03/0714 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
02/03/062 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | NEW DIRECTOR APPOINTED |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
14/12/0514 December 2005 | SECRETARY RESIGNED |
14/12/0514 December 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | 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