MIND MECHANICAL SERVICES GROUP LIMITED
Company number 13597540
- Company Overview for MIND MECHANICAL SERVICES GROUP LIMITED (13597540)
- Filing history for MIND MECHANICAL SERVICES GROUP LIMITED (13597540)
- People for MIND MECHANICAL SERVICES GROUP LIMITED (13597540)
- More for MIND MECHANICAL SERVICES GROUP LIMITED (13597540)
| 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) |
|---|---|---|---|
| 04 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 05 Aug 2025 | CS01 | Confirmation statement made on 4 August 2025 with no updates | |
| 05 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2024 | |
| 05 Aug 2024 | CS01 |
Confirmation statement made on 4 August 2024 with no updates
|
|
| 25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
| 19 Dec 2022 | PSC01 | Notification of Joseph James Moore as a person with significant control on 15 December 2021 | |
| 19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
| 14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
| 10 Feb 2022 | AD01 | Registered office address changed from 41 Oldfields Road Sutton SM1 2NB England to The Old Barn Wood Street Swanley BR8 7PA on 10 February 2022 | |
| 15 Dec 2021 | PSC07 | Cessation of Chloe Victoria Hutchings as a person with significant control on 15 December 2021 | |
| 15 Dec 2021 | AP01 | Appointment of Mr Joseph James Moore as a director on 15 December 2021 | |
| 15 Sep 2021 | AA01 | Current accounting period shortened from 30 September 2022 to 31 March 2022 | |
| 15 Sep 2021 | AD01 | Registered office address changed from 59 Chipstead Way Banstead SM7 3JJ England to 41 Oldfields Road Sutton SM1 2NB on 15 September 2021 | |
| 01 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-01
|