MADDISON DAVEY MECHANICAL SERVICES LTD
Company number 10845589
- Company Overview for MADDISON DAVEY MECHANICAL SERVICES LTD (10845589)
- Filing history for MADDISON DAVEY MECHANICAL SERVICES LTD (10845589)
- People for MADDISON DAVEY MECHANICAL SERVICES LTD (10845589)
- More for MADDISON DAVEY MECHANICAL SERVICES LTD (10845589)
| 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
|
|
| 30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
| 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
|
|
| 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
|
|
| 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 |