DAVINCI ELECTRICAL & MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Current accounting period shortened from 2022-03-31 to 2021-11-30

View Document

24/11/2124 November 2021 Termination of appointment of Alex George Bendelow as a director on 2020-09-07

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 6 FARM LANE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0RB

View Document

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

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RENNOLDSON

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS KATHERINE RENNOLDSON

View Document

22/05/1722 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 1002

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 1002

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT HILL / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RENNOLDSON / 22/06/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/0916 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

28/05/0928 May 2009 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