D MECH INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 08145128 |
Category | Private Limited Company |
Incorporated | 16 Jul 2012 |
Age | 11 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
D MECH INSTALLATIONS LTD is an active private limited company with number 08145128. It was incorporated 11 years, 9 months, 16 days ago, on 16 July 2012. The company address is 169 High Street, Barnet, EN5 5SU, Herts, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-25
New address: 169 High Street Barnet Herts EN5 5SU
Old address: 47 High Street Barnet Herts EN5 5UW
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2017-10-10
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2017-10-10
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Lee Dover
Change date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Certificate change of name company
Date: 21 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed md plumbing & heating installations LIMITED\certificate issued on 21/02/15
Documents
Change of name notice
Date: 21 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Lee Dover
Change date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Some Companies
ADVENTURE CAPITAL PARTNERS LIMITED
CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA
Number: | 03424292 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALUJI MUSIC FOUNDATION LIMITED
33 NORTHOLME ROAD,LONDON,N5 2UU
Number: | 06538523 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DANIEL GRAY HAIR & BEAUTY TEAM KENDAL LIMITED
136 HIGHGATE,KENDAL,LA9 4HW
Number: | 11057826 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMOTE MANAGEMENT & SECURITY LIMITED
TRIGATE BUSINESS CENTRE,QUINTON,B68 0NP
Number: | 03824101 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 10272500 |
Status: | ACTIVE |
Category: | Private Limited Company |
2D SINCLAIR DRIVE,ARGYLL,PA34 4DR
Number: | SC491412 |
Status: | ACTIVE |
Category: | Private Limited Company |