PALINGS MECHANICAL & ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-18 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-18 with updates |
10/11/2310 November 2023 | Notification of Palings Holdings Limited as a person with significant control on 2023-11-06 |
10/11/2310 November 2023 | Registration of charge 074614420001, created on 2023-11-06 |
10/11/2310 November 2023 | Cessation of Richard Perks as a person with significant control on 2023-11-06 |
10/11/2310 November 2023 | Termination of appointment of Spiro Marcetic as a director on 2023-11-06 |
10/11/2310 November 2023 | Cessation of Spiro Marcetic as a person with significant control on 2023-11-06 |
10/11/2310 November 2023 | Appointment of Mr Joseph Kalinski as a director on 2023-11-06 |
10/11/2310 November 2023 | Termination of appointment of Richard Perks as a director on 2023-11-06 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-18 with updates |
09/02/239 February 2023 | Confirmation statement made on 2023-01-17 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Richard Perks on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Director's details changed for Mr Spiro Marcetic on 2022-09-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2021-12-01 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
16/01/2016 January 2020 | 05/11/19 STATEMENT OF CAPITAL GBP 110 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR ANDREAS CRUMP |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | DIRECTOR APPOINTED MR MICHAEL DAVIS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
26/07/1826 July 2018 | CESSATION OF NICOLAS PETER HENLEY AS A PSC |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 06/03/2018 |
27/02/1827 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS HENLEY |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
09/09/149 September 2014 | DIRECTOR APPOINTED MR RICHARD PERKS |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS |
14/12/1114 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ADAM PLATTS |
09/02/119 February 2011 | COMPANY NAME CHANGED PLGS1 LIMITED CERTIFICATE ISSUED ON 09/02/11 |
06/12/106 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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