E.R.M. MECHANICAL SERVICES LIMITED

Unit 10 Unit 10, Londonderry, BT48 0LD
StatusACTIVE
Company No.NI028540
CategoryPrivate Limited Company
Incorporated08 Jun 1994
Age30 years, 6 days
JurisdictionNorthern Ireland

SUMMARY

E.R.M. MECHANICAL SERVICES LIMITED is an active private limited company with number NI028540. It was incorporated 30 years, 6 days ago, on 08 June 1994. The company address is Unit 10 Unit 10, Londonderry, BT48 0LD.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Mary Devine

Termination date: 2022-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-14

Psc name: Patrick Gary Devine

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Mary Devine

Termination date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Patrick Gary Devine

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Loughrey

Notification date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Mcclean

Notification date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Martin Loughrey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Alan Mcclean

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erm Mechanical Limited

Cessation date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Patrick Gary Devine

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mcclean

Termination date: 2017-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-09

Officer name: Mrs Linda Mary Devine

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Alan Mcclean

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Loughery

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mrs Linda Mary Devine

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gary Devine

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Alan Mcclean

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Loughery

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 371SR(NI)

Description: 08/06/08

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/06/02 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 07 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/06/01 annual return shuttle

Documents

Legacy

Date: 21 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 08/06/00 annual return shuttle

Documents

Legacy

Date: 04 May 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

Legacy

Date: 27 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 08/06/99 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 21 May 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 08/06/98 annual return shuttle

Documents

Legacy

Date: 11 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 31 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 08/06/97 annual return shuttle

Documents

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 08/06/96 annual return shuttle

Documents

Legacy

Date: 20 Apr 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 371S(NI)

Description: 08/06/95 annual return shuttle

Documents

Legacy

Date: 22 Nov 1994

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Incorporation company

Date: 08 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 08 Jun 1994

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 08 Jun 1994

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 08 Jun 1994

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

EATS MEETS WETS TOO LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:10638032
Status:ACTIVE
Category:Private Limited Company

HARRIS HOMES (UK) LTD

UNIT 16 NONSUCH INDUSTRIAL ESTATE,EPSOM,KT17 1DH

Number:06716354
Status:ACTIVE
Category:Private Limited Company

JAMM CREATIONS LTD

4 THUMPERS,HEMEL HEMPSTEAD,HP2 5SJ

Number:08613176
Status:ACTIVE
Category:Private Limited Company

KALIMAN WELLNESS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11820508
Status:ACTIVE
Category:Private Limited Company

MJB PROPERTY SOLUTIONS LIMITED

25 CORAL ROAD,CHEADLE,SK8 6HQ

Number:08790052
Status:ACTIVE
Category:Private Limited Company

RACEDRIVE RESIDENTS ASSOCIATION LIMITED

2A CEDAR DRIVE,PINNER,HA5 4DE

Number:01815932
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