PALINGS MECHANICAL & ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

10/11/2310 November 2023 Notification of Palings Holdings Limited as a person with significant control on 2023-11-06

View Document

10/11/2310 November 2023 Registration of charge 074614420001, created on 2023-11-06

View Document

10/11/2310 November 2023 Cessation of Richard Perks as a person with significant control on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Spiro Marcetic as a director on 2023-11-06

View Document

10/11/2310 November 2023 Cessation of Spiro Marcetic as a person with significant control on 2023-11-06

View Document

10/11/2310 November 2023 Appointment of Mr Joseph Kalinski as a director on 2023-11-06

View Document

10/11/2310 November 2023 Termination of appointment of Richard Perks as a director on 2023-11-06

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard Perks on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Spiro Marcetic on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 05/11/19 STATEMENT OF CAPITAL GBP 110

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MR ANDREAS CRUMP

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF NICOLAS PETER HENLEY AS A PSC

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 06/03/2018

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HENLEY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR RICHARD PERKS

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM PLATTS

View Document

09/02/119 February 2011 COMPANY NAME CHANGED PLGS1 LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information