MARTIN BADLEY MECHANICAL SERVICES LTD

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-09

View Document

10/12/2410 December 2024 Registered office address changed from Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-12-10

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Statement of affairs

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Mr Martin Badley as a person with significant control on 2023-10-03

View Document

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

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Martin Badley on 2023-03-01

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Registered office address changed from Kesteven Business Centre 2 Kesteven Street Sleaford NG34 7DT England to Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 1 SNOW CLOSE HOLDINGHAM SLEAFORD LINCS NG34 8YT UNITED KINGDOM

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 3A CHESTNUT STREET RUSKINGTON SLEAFORD LINCOLNSHIRE NG34 9DL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, SECRETARY JADE CROSS

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JON ALEXANDER GEORGE BADLEY

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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