RUSSELL MECHANICAL LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2021-06-09 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/236 December 2023 Micro company accounts made up to 2021-11-30

View Document

06/12/236 December 2023 Micro company accounts made up to 2019-11-30

View Document

06/12/236 December 2023 Micro company accounts made up to 2020-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2022-06-09 with no updates

View Document

22/09/2322 September 2023 Change of details for Mr Robert Lee Russell as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from 13 Church Road Banks PR9 8ET England to Flat 6, River Court Blackburn Street Radcliffe Manchester M26 1WW on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Robert Lee Russell on 2023-09-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEE RUSSELL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

10/03/1710 March 2017 PREVEXT FROM 30/06/2016 TO 30/11/2016

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/01/1719 January 2017 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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