MEGAN MECHANICAL 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 |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
03/08/233 August 2023 | Appointment of Mr Peter Alec George Dunphy as a director on 2023-08-01 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Notification of W. Jacobs Holdings Limited as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Cessation of Gerald John Ley as a person with significant control on 2016-04-06 |
26/10/2226 October 2022 | Director's details changed for Mr Gerald John Ley on 2022-01-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
16/08/1716 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1515 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 30/04/2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/02/114 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREA LEY |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM UNIT 4 BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU47 6GA |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 01/10/2009 |
06/10/106 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 24/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/0820 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: TRIMMERS FARM TOTTERS LANE HARTLEY WITNEY HAMPSHIRE RG27 8HX |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
04/08/024 August 2002 | REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 7 KINGS ROAD FLEET HAMPSHIRE GU51 3DJ |
27/12/0127 December 2001 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: BLENHEIM HOUSE 24 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL |
16/10/0116 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
18/05/9918 May 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
07/10/987 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
14/10/9714 October 1997 | NEW SECRETARY APPOINTED |
14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
14/10/9714 October 1997 | DIRECTOR RESIGNED |
14/10/9714 October 1997 | REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA |
14/10/9714 October 1997 | SECRETARY RESIGNED |
01/10/971 October 1997 | 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