MIDLAND MECHANICAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with updates |
04/06/254 June 2025 | Cessation of Stephen Metcalfe as a person with significant control on 2025-04-09 |
04/06/254 June 2025 | Termination of appointment of Stephen Metcalfe as a director on 2025-04-09 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Director's details changed for Mr Stephen Metcalfe on 2024-10-28 |
29/10/2429 October 2024 | Director's details changed for Mr Benjamin Alan Watts on 2024-10-28 |
28/10/2428 October 2024 | Registered office address changed from 12 Oakwood Close the Grange Desborough Northamptonshire NN14 2GQ England to 12 Oakwood Close Desborough Kettering Northamptonshire NN14 2GQ on 2024-10-28 |
28/10/2428 October 2024 | Change of details for Mr Benjamin Alan Watts as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Change of details for Mr Stephen Metcalfe as a person with significant control on 2024-10-28 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
16/05/2416 May 2024 | Registered office address changed from 7 Fineshade Close Barton Seagrave Kettering Northamptonshire NN15 6SL England to 12 Oakwood Close the Grange Desborough Northamptonshire NN14 2GQ on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Mr Stephen Metcalfe as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr Stephen Metcalfe on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-29 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-07 with updates |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
05/03/215 March 2021 | 29/04/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 01/04/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 01/04/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
01/04/201 April 2020 | 29/04/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, SECRETARY HAINES WATTS NORTHAMPTONSHIRE LLP |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WATTS / 06/06/2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN WATTS / 06/06/2019 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 04/02/2019 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALFE / 04/02/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM HAINES WATTS NORTHAMPTONSHIRE LLP 26 - 28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/01/1514 January 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HW NORTHAMPTONSHIRE LLP / 04/02/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WATTS / 28/02/2013 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O HAINES WATTS 26 HEADLANDS KETTERING NN15 7HP ENGLAND |
01/05/141 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/02/1214 February 2012 | COMPANY NAME CHANGED MIDLAND MECHANICAL & ELECTICAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/12 |
06/10/116 October 2011 | CHANGE OF NAME 03/08/2011 |
06/10/116 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/116 June 2011 | DIRECTOR APPOINTED MR BEN WATTS |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BEN WATTS |
24/05/1124 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1124 May 2011 | CHANGE OF NAME 12/05/2011 |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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