MECHSPAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Termination of appointment of Barry Leslie Benson as a director on 2024-11-01

View Document

25/11/2425 November 2024 Withdrawal of a person with significant control statement on 2024-11-25

View Document

09/08/249 August 2024 Registration of charge 071816470001, created on 2024-08-07

View Document

30/07/2430 July 2024 Termination of appointment of Ian Stewart Taylor as a director on 2024-07-29

View Document

30/07/2430 July 2024 Appointment of Mr Lee Kenneth Narraway as a director on 2024-07-29

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Termination of appointment of Michael Saunders as a director on 2024-04-02

View Document

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

View Accounts

03/01/243 January 2024 Termination of appointment of Gary Boyle as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Mark Hancock as a director on 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/11/191 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SWAN HOUSE WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6GG

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/12/166 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

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 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

23/03/1523 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART TAYLOR / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAUNDERS / 15/03/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/12/114 December 2011 REGISTERED OFFICE CHANGED ON 04/12/2011 FROM MILL YARD LEIGHTON ROAD NESTON WIRRAL CH64 3SF

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR IAN STEWART TAYLOR

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR BARRY LESLIE BENSON

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BOYLE / 01/06/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HANCOCK / 01/06/2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR MICHAEL SAUNDERS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BOYLE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR MARK HANCOCK

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR MARK HANCOCK

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR GARY BOYLE

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR GARY BOYLE

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

08/03/108 March 2010 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