ELECTRICAL & MECHANICAL SOLUTIONS LIMITED

61 Queen Square, Bristol, BS1 4JZ
StatusACTIVE
Company No.07131073
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

ELECTRICAL & MECHANICAL SOLUTIONS LIMITED is an active private limited company with number 07131073. It was incorporated 14 years, 4 months, 5 days ago, on 20 January 2010. The company address is 61 Queen Square, Bristol, BS1 4JZ.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Matthews

Change date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Matthews

Change date: 2023-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-25

Psc name: Mr David Mark Matthews

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mark Matthews

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr David Mark Matthews

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Matthews

Change date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Mr David Mark Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-06

Charge number: 071310730001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waterford environmental LIMITED\certificate issued on 22/05/15

Documents

View document PDF

Resolution

Date: 25 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Matthews

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Byrne

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melvyn Byrne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Mark Peter Matthews

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Matthews

Change date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Mr Melvyn John Byrne

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melvyn John Byrne

Change date: 2012-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: 25 Moorgate London EC2R 6AY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melvyn John Byrne

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Mark Peter Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Capital allotment shares

Date: 06 May 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-07

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melvyn John Byrne

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melvyn John Byrne

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Matthews

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETHICAL INVESTMENT CONSULTING LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:04938175
Status:ACTIVE
Category:Private Limited Company

J&P UK CONSTRUCTION LTD

56 LYNWOOD GARDENS,CROYDON,CR0 4QH

Number:10922282
Status:ACTIVE
Category:Private Limited Company

JAMES LETHEM LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:10393405
Status:ACTIVE
Category:Private Limited Company

MCSPJ LIMITED

18 MOOR LANE,SALFORD,M7 3WX

Number:11047481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORRIS & KNIGHT LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09698771
Status:ACTIVE
Category:Private Limited Company

RESPOND 999 LTD

34 IVY ROAD,MACCLESFIELD,SK11 8QB

Number:08206790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source