CERTUSS MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

24/07/2524 July 2025 Accounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Accounts for a small company made up to 2024-04-30

View Document

15/10/2415 October 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-04-30

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-04-30

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/11/1015 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 PREVSHO FROM 31/12/2010 TO 30/04/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER ROBERTS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY GWENDOLINE ROBERTS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MATHIAS KARL ERWIN BRAUNER

View Document

26/05/0926 May 2009 ADOPT ARTICLES 20/05/2009

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED BERNARD LYONS & SON LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9312 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 74 COLLEGE ROAD SALTLEY BIRMINGHAM 8

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