MIDWEST MECHANICAL AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Paul Stephen Lokucewicz on 2025-07-15

View Document

13/03/2513 March 2025 Termination of appointment of Karl Genway Turner as a director on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Kevin Raymond Davies as a director on 2025-03-13

View Document

17/12/2417 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/12/2324 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mr Stephen Rafferty as a director on 2021-08-14

View Document

23/09/2123 September 2021 Termination of appointment of Robert Stephen Lokucewicz as a director on 2021-08-14

View Document

23/09/2123 September 2021 Appointment of Mr Karl Genway Turner as a director on 2021-08-14

View Document

23/09/2123 September 2021 Appointment of Mr Anthony Joseph Werner as a director on 2021-08-14

View Document

23/09/2123 September 2021 Appointment of Mr Kevin Raymond Davies as a director on 2021-08-14

View Document

23/09/2123 September 2021 Appointment of Mrs Natasha Louise Coates as a director on 2021-08-14

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED MIDWEST ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN HOLDCO LIMITED

View Document

08/07/198 July 2019 CESSATION OF PAUL LOKUCEWICZ AS A PSC

View Document

08/07/198 July 2019 CESSATION OF ROBERT STEPHEN LOKUCEWICZ AS A PSC

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022515700004

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022515700003

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022515700002

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 CESSATION OF ANN BARBARA LOKUCEWICZ AS A PSC

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY ANN LOKUCEWICZ

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANN LOKUCEWICZ

View Document

27/10/1627 October 2016 PURCHASE CONTRACT/COMPANY BUSINESS 26/09/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022515700002

View Document

19/08/1419 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 370 NEWHAMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV6 0RX

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOKUCEWICZ / 08/07/2013

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN BARBARA LOKUCEWICZ / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN LOKUCEWICZ / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBARA LOKUCEWICZ / 07/02/2012

View Document

14/11/1114 November 2011 SECOND FILING WITH MUD 04/07/11 FOR FORM AR01

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBARA LOKUCEWICZ / 04/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOKUCEWICZ / 04/07/2010

View Document

03/08/103 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1020 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1020 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 110

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR PAUL LOKUCEWICZ

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 89 MERRIDALE ROAD WOLVERHAMPTON WV3 9SE

View Document

08/07/998 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/05/8819 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 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