I-MECH MECHANICAL & ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Mrs Nina Ann Warburton as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA WARBURTON / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARBURTON / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM LOCKSIDE HOUSE MILL LANE KINVER STOURBRIDGE DY7 6LH ENGLAND

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN LAWSON

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DAMIAN LAWSON

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARBURTON / 06/04/2017

View Document

06/04/176 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA WARBURTON / 06/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM GALTONS MILL GALTONS LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9TS

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068770890002

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068770890001

View Document

06/05/166 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 2015 COMPANY NAME CHANGED I-MECH PIPEWORK INSTALLATIONS LTD CERTIFICATE ISSUED ON 12/03/15

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA WARBURTON / 11/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM SUITE 4 LCP HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA ENGLAND

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NINA WESTWOOD / 04/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARBURTON / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 21, COMPTON RD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0TE UNITED KINGDOM

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARBURTON / 02/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NINA WESTWOOD / 02/10/2009

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/0914 April 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