24 7 MECHANICAL 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
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Termination of appointment of Donna Louise Lemoine as a director on 2023-06-29

View Document

12/04/2312 April 2023 Notification of Thomas Stoker as a person with significant control on 2023-04-01

View Document

12/04/2312 April 2023 Appointment of Mrs Donna Louise Lemoine as a director on 2022-04-06

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

12/04/2312 April 2023 Change of details for Mr Maximilian Lemoine as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Thomas Stoker as a director on 2023-04-01

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MAXIMILIAN LEMOINE / 14/08/2020

View Document

03/07/203 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

03/07/203 July 2020 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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