AB MECHANICAL SERVICES (HULL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Daniel Adams as a director on 2025-03-18

View Document

21/05/2521 May 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Daniel Adam Jackson on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Daniel Adam Jackson as a person with significant control on 2023-03-09

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Appointment of Mr Shaun Nigel Bush as a director on 2023-04-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM UNIT 2B STATION MILLS STATION ROAD COTTINGHAM EAST YORKSHIRE HU16 4LL UNITED KINGDOM

View Document

18/05/2118 May 2021 CESSATION OF ANDREW MICHAEL SMITH AS A PSC

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM JACKSON / 18/05/2021

View Document

18/05/2118 May 2021 CESSATION OF IAN GORDAN RAWLINSON AS A PSC

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES

View Document

15/02/1915 February 2019 CESSATION OF DANIEL DAVID HOLMES AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID HOLMES

View Document

21/05/1821 May 2018 CESSATION OF ANDREW MICHAEL SMITH AS A PSC

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DANIEL ADAM JACKSON

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DANIEL DAVID HOLMES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ADAM JACKSON

View Document

12/03/1812 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RAWLINSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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