D.A.T.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
24/07/2524 July 2025 Director's details changed for Mr Allan James Tinsley on 2025-04-01

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET TINSLEY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN TINSLEY

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ALLAN JAMES TINSLEY

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 9500

View Document

09/08/129 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE, 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

22/07/1022 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information