H. PICKUP MECHANICAL AND ELECTRICAL 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
16/04/2516 April 2025 Cessation of Michael Holmes as a person with significant control on 2024-09-30

View Document

28/03/2528 March 2025 Second filing of Confirmation Statement dated 2025-01-11

View Document

20/03/2520 March 2025 Change of details for Mr Matthew Lee Holmes as a person with significant control on 2024-09-30

View Document

20/03/2520 March 2025 Change of details for Mrs Kirsty Louise Ward as a person with significant control on 2024-09-30

View Document

25/02/2525 February 2025 Director's details changed for Mr Matthew Lee Holmes on 2024-12-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2020-06-17 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MATTHEW LEE HOLMES

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MRS KIRSTY LOUISE WARD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMES / 10/02/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ADAMSON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ADAMSON

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/03/1030 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMES / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ADAMSON / 29/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA ARMSTRONG

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 48/49 ALBEMARLE CRESCENT SCARBOROUGH YO11 1XU

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 £ IC 23000/17750 26/02/01 £ SR 5250@1=5250

View Document

31/01/0131 January 2001 £ SR 12500@1 30/06/99

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ADOPT MEM AND ARTS 04/01/94

View Document

04/02/944 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/944 February 1994 £ IC 48000/46750 04/01/94 £ SR 1250@1=1250

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9213 February 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/01/928 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/92

View Document

08/01/928 January 1992 COMPANY NAME CHANGED H. PICKUP HEATING & VENTILATING (1983) LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

25/01/8625 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

20/02/8520 February 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

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