Advanced company searchLink opens in new window

MIND MECHANICAL SERVICES GROUP LIMITED

Company number 13597540

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/11/2024.
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-01
  • GBP 2