24 7 MECHANICAL 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 |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Termination of appointment of Donna Louise Lemoine as a director on 2023-06-29 |
| 12/04/2312 April 2023 | Notification of Thomas Stoker as a person with significant control on 2023-04-01 |
| 12/04/2312 April 2023 | Appointment of Mrs Donna Louise Lemoine as a director on 2022-04-06 |
| 12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
| 12/04/2312 April 2023 | Change of details for Mr Maximilian Lemoine as a person with significant control on 2023-04-01 |
| 11/04/2311 April 2023 | Appointment of Mr Thomas Stoker as a director on 2023-04-01 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020 |
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020 |
| 14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020 |
| 03/07/203 July 2020 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 03/07/203 July 2020 | WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND |
| 12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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