S P MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/12/2131 December 2021 | Director's details changed for Mr Stuart John Pope on 2021-12-10 |
31/12/2131 December 2021 | Registered office address changed from Woodthorne Main Street Gunthorpe Doncaster South Yorkshire DN9 1BQ England to 16 Ings Lane West Stockwith Doncaster DN10 4HE on 2021-12-31 |
31/12/2131 December 2021 | Change of details for Mr Stuart John Pope as a person with significant control on 2021-12-10 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
05/10/185 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/11/1730 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 9 INGS LANE WEST STOCKWITH DONCASTER SOUTH YORKSHIRE DN10 4HE |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN POPE / 29/04/2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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