THROGMORTON MECHANICAL & ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Paul Richard Dew as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewAppointment of Ms Mary Pollitt as a secretary on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Mike Broad as a director on 2025-07-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Nicholas Hopper as a director on 2024-12-31

View Document

02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/01/245 January 2024 Appointment of Miss Nicole Epton as a secretary on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Andrew Brindle as a secretary on 2024-01-05

View Document

16/10/2316 October 2023 Registered office address changed from 91-95 Southwark Bridge Road London SE1 0AX England to 24 4th Floor 24 Martin Lane London London EC4R 0DR on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 24 4th Floor 24 Martin Lane London London EC4R 0DR United Kingdom to 24 Martin Lane London EC4R 0DR on 2023-10-16

View Document

30/08/2330 August 2023 Appointment of Mr Paul Richard Dew as a director on 2023-08-29

View Document

30/08/2330 August 2023 Appointment of Mr Mike Broad as a director on 2023-08-29

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Full accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR SAMI ROUMI MALIA

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARRIN REID

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEEVERS & HOWARD CONSTRUCTION LTD

View Document

05/06/195 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091428840001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 RP04 CS01 SECOND FILED CS01 22/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL.

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN HOWARD

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 SECOND FILING WITH MUD 22/07/15 FOR FORM AR01

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 22/07/15 STATEMENT OF CAPITAL GBP 125

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM STUDIO 12.3.2 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091428840001

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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