MECHANICAL INSTALLATION CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Order of court to wind up

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Notice of completion of voluntary arrangement

View Document

19/04/2319 April 2023 Termination of appointment of Thomas Campkin as a director on 2023-04-09

View Document

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

View Document

14/12/2214 December 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

14/10/2214 October 2022 Termination of appointment of Lewis Campkin as a director on 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

02/02/222 February 2022 Termination of appointment of Richard Campkin as a director on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 08/10/2018

View Document

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

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Document

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

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 SECRETARY APPOINTED MRS LISA HIETT

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR RICHARD CAMPKIN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR THOMAS CAMPKIN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR LEWIS CAMPKIN

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/122 October 2012 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