ELECTROMECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

07/12/237 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of affairs

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Registered office address changed from Electromech House Unit 7 Otterswood Square Martland Mill Industrial Estate Wigan Lancashire WN5 0LF to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-10-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-04-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

23/04/2323 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

18/06/2118 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIA ANNE KEATING / 11/05/2020

View Document

11/05/2011 May 2020 CESSATION OF SHEREE KEATING AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KEATING

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 SECRETARY'S CHANGE OF PARTICULARS / VALERIA ANNE KEATING / 11/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/03/2012 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIA ANNE KEATING / 03/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/04/194 April 2019 CESSATION OF ANTHONY JOSEPH KEATING AS A PSC

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039077470004

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS VALERIA ANNE KEATING

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN KEATING / 04/09/2013

View Document

02/04/132 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

09/03/129 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1112 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS SHEREE KEATING

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN KEATING / 17/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED DANIEL KEATING

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM UNIT 7 ELECTROEMCH HOUSE MARTLAND MILL INDUSTRIAL ESTATE OTTERSWOOD SQUARE, WIGAN LANCASHIRE WN5 0LF

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID NORMAN GANNON LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GANNON

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: ELECTROMECH HOUSE 174 MANCHESTER ROAD, ASTLEY, TYLDESLEY MANCHESTER LANCASHIRE M29 7FB

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 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