MECHANIC INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 Registered office address changed from , 23 Dudsbury Crescent, Ferndown, BH22 8JG, England to 8 High Street Puddletown Dorchester DT2 8RU on 2020-01-20

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 23 DUDSBURY CRESCENT FERNDOWN BH22 8JG ENGLAND

View Document

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

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 Registered office address changed from , Argyll House 158 Richmond Park Road, Bournemouth, Dorset, BH8 8TW to 8 High Street Puddletown Dorchester DT2 8RU on 2017-06-18

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERS KARSBERG / 12/11/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERS KARSBERG / 02/05/2012

View Document

20/12/1120 December 2011 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