PS MECHANICAL LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Registered office address changed from 840 Ibis Court Centre Park, Warrington WA1 1RL England to The Hollies Yarmouth Road Stalham Norwich NR12 9PS on 2023-11-13

View Document

14/06/2314 June 2023 Termination of appointment of Phillip Sparkes as a director on 2023-06-10

View Document

14/06/2314 June 2023 Cessation of Phillip Sparkes as a person with significant control on 2023-06-10

View Document

12/06/2312 June 2023 Notification of Sarah Sparkes as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Appointment of Mrs Sarah Sparkes as a director on 2023-06-09

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Director's details changed for Mr Phillip Sparkes on 2021-10-25

View Document

26/10/2126 October 2021 Change of details for Mr Phillip Sparkes as a person with significant control on 2021-10-25

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP SPARKES / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SPARKES / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 2ND FLOOR 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information