Advanced company searchLink opens in new window

J.H. MECHANICAL ENGINEERING SERVICES LTD

Company number 08776131

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 TM01 Termination of appointment of Amy Jennifer Reeves as a director on 24 January 2015
27 Jul 2015 AD01 Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 27 July 2015
23 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
06 Jan 2015 CH01 Director's details changed for Miss Amy Jennifer Reeves on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Jamie Daniel Hill on 6 January 2015
02 Jan 2015 AD01 Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom to The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Kt Accountants Ltd as a secretary on 2 January 2015