MIDLAND MECHANICAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

04/06/254 June 2025 Cessation of Stephen Metcalfe as a person with significant control on 2025-04-09

View Document

04/06/254 June 2025 Termination of appointment of Stephen Metcalfe as a director on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Stephen Metcalfe on 2024-10-28

View Document

29/10/2429 October 2024 Director's details changed for Mr Benjamin Alan Watts on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 12 Oakwood Close the Grange Desborough Northamptonshire NN14 2GQ England to 12 Oakwood Close Desborough Kettering Northamptonshire NN14 2GQ on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Benjamin Alan Watts as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Stephen Metcalfe as a person with significant control on 2024-10-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from 7 Fineshade Close Barton Seagrave Kettering Northamptonshire NN15 6SL England to 12 Oakwood Close the Grange Desborough Northamptonshire NN14 2GQ on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Stephen Metcalfe as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Stephen Metcalfe on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

05/03/215 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 01/04/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 01/04/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

01/04/201 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY HAINES WATTS NORTHAMPTONSHIRE LLP

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WATTS / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR BEN WATTS / 06/06/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 04/02/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 04/02/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM HAINES WATTS NORTHAMPTONSHIRE LLP 26 - 28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HW NORTHAMPTONSHIRE LLP / 04/02/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WATTS / 28/02/2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O HAINES WATTS 26 HEADLANDS KETTERING NN15 7HP ENGLAND

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 COMPANY NAME CHANGED MIDLAND MECHANICAL & ELECTICAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

06/10/116 October 2011 CHANGE OF NAME 03/08/2011

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR BEN WATTS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEN WATTS

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 CHANGE OF NAME 12/05/2011

View Document

05/04/115 April 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