EVESHAM 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

25/04/2425 April 2024 Appointment of Mr Mark Young as a director on 2022-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Michael Parsons as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

25/11/2225 November 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

31/03/2231 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Bernard Stephen Donoghue as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Alice Bate as a secretary on 2021-10-31

View Document

08/11/218 November 2021 Termination of appointment of Christopher Paul Bate as a director on 2021-10-31

View Document

24/09/2124 September 2021 Termination of appointment of Richard Harry Bate as a director on 2021-09-22

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

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

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 CESSATION OF RICHARD HARRY BATE AS A PSC

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR BERNARD STEPHEN DONOGHUE / 16/07/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ALICE BATE / 12/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARSONS / 12/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BATE / 12/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY BATE / 12/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOORE / 12/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI JAYNE NETTELL / 12/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM THE COURTYARD 19 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1AA

View Document

24/06/1624 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ALICE BATE / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI JAYNE NETTELL / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY BATE / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARSONS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BATE / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOORE / 20/06/2016

View Document

09/05/169 May 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BATE

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI JAYNE NETTELL / 20/02/2012

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MICHAEL PARSONS

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 32 SWAN LANE EVESHAM WORCESTERSHIRE WR11 4PD

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY BATE / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI JAYNE NETTELL / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOORE / 01/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRUDI NETTELL / 31/03/2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 22/09/99 ABSTRACTS AND PAYMENTS

View Document

11/02/0311 February 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/02/0311 February 2003 30/04/99 ABSTRACTS AND PAYMENTS

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/10/986 October 1998 30/04/98 ABSTRACTS AND PAYMENTS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: BANNER HOUSE BRIAR CLOSE EVESHAM WORCESTERSHIRE WR11 4XN

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 SECRETARY RESIGNED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: CASTLE STREET EVESHAM WORCS WR11 5AA

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

11/12/8411 December 1984 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