MORE MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 71 Fore Street Hertford SG14 1AL England to 69 Fore Street Hertford SG14 1AL on 2024-10-14

View Document

14/10/2414 October 2024 Secretary's details changed for Mrs Susan Seymour on 2024-10-14

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from Unit 19 Wedgewood Gate Wedgewood Way Stevenage Hertfordshire SG1 4QF England to 71 Fore Street Hertford SG14 1AL on 2022-09-29

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Christopher James Seymour on 2020-12-11

View Document

12/10/2112 October 2021 Director's details changed for Mr Christopher James Seymour on 2020-12-11

View Document

11/10/2111 October 2021 Director's details changed for Mrs Rosie May Seymour on 2020-12-11

View Document

11/10/2111 October 2021 Change of details for Mrs Rosie May Seymour as a person with significant control on 2020-12-11

View Document

11/10/2111 October 2021 Change of details for Mr Christopher James Seymour as a person with significant control on 2020-12-11

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/09/1916 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 23 HAZELDELL WATTON AT STONE HERTFORD SG14 3SL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS ROSIE MAY SEYMOUR

View Document

04/11/154 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SEYMOUR / 13/05/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 29 PARKFIELDS ROYDON HARLOW ESSEX CM19 5JA

View Document

18/11/1318 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 50

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED C & N AIRCONDITIONING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY NEIL SHIPTON

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MRS SUSAN SEYMOUR

View Document

15/12/1015 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL SHIPTON

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SEYMOUR / 25/07/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 1 RANSOM YARD HITCHIN HERTFORDSHIRE SG5 1NB

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 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