CONDITIONED ENVIRONMENT 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
12/05/2512 May 2025 Notice of a court order ending Administration

View Document

06/05/256 May 2025 Statement of administrator's revised proposal

View Document

26/04/2526 April 2025

View Document

21/11/2421 November 2024 Administrator's progress report

View Document

05/06/245 June 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Notice of extension of period of Administration

View Document

04/12/234 December 2023 Administrator's progress report

View Document

22/07/2322 July 2023 Notice of deemed approval of proposals

View Document

03/07/233 July 2023 Statement of administrator's proposal

View Document

01/06/231 June 2023 Registered office address changed from 245 Acton Lane Park Royal London NW10 7NR to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-06-01

View Document

12/05/2312 May 2023 Satisfaction of charge 038058850002 in full

View Document

12/05/2312 May 2023 Appointment of an administrator

View Document

10/01/2310 January 2023 Registration of charge 038058850002, created on 2023-01-06

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038058850001

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN DAVID COULSON

View Document

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

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN JOHN PEARCE / 06/04/2016

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN DAVID COULSON / 13/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ARRAN DAVID COULSON

View Document

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

View Accounts

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

02/06/172 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LEE PEARCE / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JOHN PEARCE / 21/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 SUB-DIVISION 30/10/15

View Document

17/12/1517 December 2015 04/11/15 STATEMENT OF CAPITAL GBP 222.22

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PEARCE / 11/03/2015

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PEARCE / 01/07/2013

View Document

02/08/132 August 2013 08/07/13 NO CHANGES

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 CURRSHO FROM 30/11/2013 TO 30/09/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY KEITH PEARCE

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR LEE PEARCE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR LEE PEARCE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/10/1223 October 2012 COMPANY NAME CHANGED CHRISTIAN PEARCE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PEARCE / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/11/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 1 ROSECROFT COURT THE AVENUE NORTHWOOD MIDDLESEX HA6 2NQ

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 14/07/99

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED THE WORKS FORCE LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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