MECHAN CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Termination of appointment of Jayne Elms as a director on 2022-10-20

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BEST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105762940006

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

27/03/1827 March 2018 22/08/17 STATEMENT OF CAPITAL GBP 232713

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED JAYNE ELMS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MATTHEW ANTHONY BAGLEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED SHIRLEY ANN LAHART

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105762940005

View Document

08/06/178 June 2017 NAME CHANGE 01/06/2017

View Document

05/06/175 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/175 June 2017 COMPANY NAME CHANGED MECHAN CONTROLS (2017) LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105762940003

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105762940004

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105762940001

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105762940002

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 9 SANDY LANE SKELMERSDALE LANCASHIRE WN8 8LA UNITED KINGDOM

View Document

23/01/1723 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

23/01/1723 January 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