MECTEK MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

24/12/2124 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

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037297370004

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WRIGHT / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID WRIGHT / 16/10/2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSHALL

View Document

08/10/138 October 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

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

19/07/1119 July 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WRIGHT / 02/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN WRIGHT / 02/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DE22 3FS

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/06/0826 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: KIDSON IMPEY 6 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED MECTECK MECHANICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 08/04/99

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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