SOUTHERN MECHANICAL AND ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Graham Christopher Charles Shurvell on 2025-09-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Notification of Southern Group Holdings Limited as a person with significant control on 2023-07-25

View Document

31/07/2331 July 2023 Cessation of Graham Christopher Charles Shurvell as a person with significant control on 2023-07-25

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER CHARLES SHURVELL / 13/09/2018

View Document

25/03/1925 March 2019 CESSATION OF MATTHEW JAMES BLACKETER AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLACKETER

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097609250001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY KALEIGH SHURVELL

View Document

27/09/1727 September 2017 CURREXT FROM 29/06/2017 TO 30/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/05/1731 May 2017 PREVSHO FROM 30/09/2016 TO 29/06/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

07/10/157 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 100

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER CHARLES SHURVELL

View Document

07/10/157 October 2015 SECRETARY APPOINTED MRS KALEIGH TERRI SHURVELL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MATTHEW JAMES BLACKETER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/09/153 September 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