CCL MECHANICAL SERVICES LTD

Company Documents

DateDescription
03/12/243 December 2024 Order of court to wind up

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/05/2426 May 2024 Notification of Colin Langley as a person with significant control on 2023-11-23

View Document

19/02/2419 February 2024 Director's details changed for Mrs Clare Patricia Langley on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Colin Langley on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mrs Clare Patricia Langley as a person with significant control on 2024-02-19

View Document

05/12/235 December 2023 Registered office address changed from 6 Sawdy Drive Aston Clinton Aylesbury HP22 0AL England to 10 Rustic Street Broughton Aylesbury HP22 7DB on 2023-12-05

View Document

03/11/233 November 2023 Appointment of Mr Colin Langley as a director on 2023-11-03

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Colin Langley as a director on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Colin Langley as a person with significant control on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

14/07/2114 July 2021 Change of details for Mrs Clare Patricia Langley as a person with significant control on 2019-09-01

View Document

13/07/2113 July 2021 Change of details for Mrs Clare Patricia Langley as a person with significant control on 2019-09-01

View Document

13/07/2113 July 2021 Notification of Colin Langley as a person with significant control on 2019-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 COMPANY NAME CHANGED CCL GAS SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR COLIN LANGLEY

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 20/07/19 STATEMENT OF CAPITAL GBP 1

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA LANGLEY / 06/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 90 MILL LANE LONDON NW6 1NL ENGLAND

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA LANGLEY / 06/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 119 CROMWELL ROAD HAYES UB3 2PT ENGLAND

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA LANGLEY / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE PATRICIA LANGLEY / 06/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 28 WEALL GREEN WATFORD WD25 7EN UNITED KINGDOM

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 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