- Company Overview for 24 7 MECHANICAL SERVICES LIMITED (12046886)
- Filing history for 24 7 MECHANICAL SERVICES LIMITED (12046886)
- People for 24 7 MECHANICAL SERVICES LIMITED (12046886)
- Registers for 24 7 MECHANICAL SERVICES LIMITED (12046886)
- More for 24 7 MECHANICAL SERVICES LIMITED (12046886)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
29 Jun 2023 | TM01 | Termination of appointment of Donna Louise Lemoine as a director on 29 June 2023 | |
12 Apr 2023 | PSC01 | Notification of Thomas Stoker as a person with significant control on 1 April 2023 | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
12 Apr 2023 | PSC04 | Change of details for Mr Maximilian Lemoine as a person with significant control on 1 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mrs Donna Louise Lemoine as a director on 6 April 2022 | |
11 Apr 2023 | AP01 | Appointment of Mr Thomas Stoker as a director on 1 April 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
23 Jun 2022 | TM01 | Termination of appointment of Donna Louise Lemoine as a director on 23 June 2022 | |
23 May 2022 | CH01 | Director's details changed for Mrs Donna Lemoine on 23 May 2022 | |
20 Apr 2022 | AP01 | Appointment of Mrs Donna Lemoine as a director on 6 April 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Maximilian Lemoine on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Maximilian Lemoine as a person with significant control on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Maximilian Lemoine on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 122 Leighton Avenue Leigh-on-Sea Essex SS9 1PY on 14 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
03 Jul 2020 | EW01RSS | Directors' register information at 3 July 2020 on withdrawal from the public register | |
03 Jul 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
03 Jul 2020 | EW04RSS | Persons' with significant control register information at 3 July 2020 on withdrawal from the public register |