Advanced company searchLink opens in new window

HENSALL MECHANICAL SERVICES LIMITED

Company number 02999852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
08 Mar 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 MR04 Satisfaction of charge 2 in full
09 Mar 2020 AP01 Appointment of Mr Alexander Howard Jamison as a director on 1 February 2020
27 Jan 2020 TM01 Termination of appointment of Allison Jayne Barlow as a director on 24 January 2020
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
05 Apr 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
29 Jan 2019 AA Full accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
03 Apr 2018 AA Full accounts made up to 30 June 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
02 Mar 2017 AP01 Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Sep 2016 TM01 Termination of appointment of John Scott Unwin as a director on 16 September 2016
15 Mar 2016 AA Accounts for a medium company made up to 30 June 2015
18 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 Dec 2015 CH03 Secretary's details changed for Christopher Lee Bond on 1 January 2015