MAC'S MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of David Christopher Michael West as a director on 2025-04-02

View Document

21/01/2521 January 2025 Change of details for David Christopher Michael West as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Notification of David Christopher Michael West as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from 15 Southbourne Avenue London NW9 5BU England to 66 Hood Avenue London N14 4QQ on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 66 HOOD AVENUE LONDON N14 4QQ UNITED KINGDOM

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNER MARLEY MCELHINNEY / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR CONNER MARLEY MCELHINNEY / 06/05/2020

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information