MEGAN MECHANICAL 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/08/233 August 2023 Appointment of Mr Peter Alec George Dunphy as a director on 2023-08-01

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Notification of W. Jacobs Holdings Limited as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Cessation of Gerald John Ley as a person with significant control on 2016-04-06

View Document

26/10/2226 October 2022 Director's details changed for Mr Gerald John Ley on 2022-01-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 30/04/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA LEY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM UNIT 4 BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU47 6GA

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEY / 24/11/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: TRIMMERS FARM TOTTERS LANE HARTLEY WITNEY HAMPSHIRE RG27 8HX

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 7 KINGS ROAD FLEET HAMPSHIRE GU51 3DJ

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: BLENHEIM HOUSE 24 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 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