MANCHESTER MOBILE WELDING SERVICES LTD

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/10/2416 October 2024 Registered office address changed from 1 Victoria Square Thornton-Cleveleys FY5 3LU England to Unit 14 Clifton Industrial Units Rake Lane Manchester M27 8LT on 2024-10-16

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Terence Arthur Ebery on 2024-06-13

View Document

23/05/2423 May 2024 Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan WN2 2QA United Kingdom to 1 Victoria Square Thornton-Cleveleys FY5 3LU on 2024-05-23

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Accounts

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

View Accounts

07/04/227 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Terence Arthur Ebery on 2020-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 11 BEDFORD GARDENS HINDLEY WIGAN WN2 4JT ENGLAND

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR EBERY / 04/06/2019

View Document

05/03/195 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/10/184 October 2018 CESSATION OF JACK CLEGG AS A PSC

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE EBREY

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACK CLEGG

View Document

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

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR TERENCE ARTHUR EBERY

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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