Advanced company searchLink opens in new window

MADDISON DAVEY MECHANICAL SERVICES LTD

Company number 10845589

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)
16 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
25 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with updates
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with updates
02 Jul 2024 PSC02 Notification of Maddison Davey Holdings Limited as a person with significant control on 10 June 2024
27 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 27 June 2024
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
10 Jan 2023 AD01 Registered office address changed from 1 Fell Houses Cockfield Bishop Auckland DL13 5AQ England to Breckon House Morley Bishop Auckland Co. Durham DL14 0PJ on 10 January 2023
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 10
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 9
06 Sep 2021 AD01 Registered office address changed from 39 Wordswell Way Shildon Co. Durham DL4 2GU England to 1 Fell Houses Cockfield Bishop Auckland DL13 5AQ on 6 September 2021
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 8
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
08 May 2019 CH01 Director's details changed for Mr Ryan John Davey on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Ryan John Davey on 8 May 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018