MECHANICAL INSTALLATION CONSULTANCY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/11/2328 November 2023 | Order of court to wind up |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | Notice of completion of voluntary arrangement |
| 19/04/2319 April 2023 | Termination of appointment of Thomas Campkin as a director on 2023-04-09 |
| 01/03/231 March 2023 | Registered office address changed from The Dutch Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 3 Baylie Court Baylie Court Hemel Hempstead HP2 5XF on 2023-03-01 |
| 14/12/2214 December 2022 | Notice to Registrar of companies voluntary arrangement taking effect |
| 14/10/2214 October 2022 | Termination of appointment of Lewis Campkin as a director on 2022-09-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with updates |
| 02/02/222 February 2022 | Termination of appointment of Richard Campkin as a director on 2022-01-04 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 11/05/2111 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 13 MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HP2 7ES ENGLAND |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 28/04/2028 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 08/10/2018 |
| 08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 34 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7BW UNITED KINGDOM |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT 13, MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTS HP2 7ES UNITED KINGDOM |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM UNIT 13 MAYLANDS BUSINESS CENTRE 10 REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BA ENGLAND |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O CHINTU & CO 50 ST MARYS ROAD OLD TOWN HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HL |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | SECRETARY APPOINTED MRS LISA HIETT |
| 28/10/1628 October 2016 | DIRECTOR APPOINTED MR RICHARD CAMPKIN |
| 28/10/1628 October 2016 | DIRECTOR APPOINTED MR THOMAS CAMPKIN |
| 28/10/1628 October 2016 | DIRECTOR APPOINTED MR LEWIS CAMPKIN |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/11/1418 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/11/1313 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MECHANICAL INSTALLATION CONSULTANCY SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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