NORTH WEST MECHANICAL SERVICES LTD

Unit 3 Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland
StatusACTIVE
Company No.NI037668
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 5 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

NORTH WEST MECHANICAL SERVICES LTD is an active private limited company with number NI037668. It was incorporated 24 years, 5 months, 12 days ago, on 05 January 2000. The company address is Unit 3 Elagh Business Park, Buncrana Road, Londonderry, BT48 8QH, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts amended with made up date

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0376680001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0376680002

Charge creation date: 2019-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0376680003

Charge creation date: 2019-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

New address: Unit 3 Elagh Business Park, Buncrana Road Londonderry BT48 8QH

Old address: 29 Hawkin Street Londonderry BT48 6RE

Change date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-10

Charge number: NI0376680001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: Unit a4 Ballinska Business Park Springtown Industrial Estate Derry BT48 0LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 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: 09 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Gerard Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Hegarty

Change date: 2010-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Hegarty

Change date: 2010-02-22

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 05/01/08

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 05/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 24 Jan 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 22 Jan 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 05 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 05/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Jan 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 05 Jan 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 05 Jan 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 05 Jan 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Incorporation company

Date: 05 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 PLAY (FARNBOROUGH) LIMITED

DP HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6NU

Number:10724478
Status:ACTIVE
Category:Private Limited Company

BLACK DUCK MEDIA LIMITED

THE KNOWLE ALCESTER ROAD,WORCESTER,WR7 4HR

Number:07805966
Status:ACTIVE
Category:Private Limited Company

DIONYSOS CAPITAL LTD

7 NEW QUEBEC STREET,LONDON,W1H 7RH

Number:10131468
Status:ACTIVE
Category:Private Limited Company

HANDS N CRAFTS UK LIMITED

CHAFFORD HUNDRED COMMUNITY, 1ST FLOOR UNIT 2, FLEMING ROAD,GRAYS,RM16 6EW

Number:06806092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REMENHAM CONSULTING LIMITED

WEIRCROFT,HENLEY-ON-THAMES,RG9 4HB

Number:08949214
Status:ACTIVE
Category:Private Limited Company
Number:CE016274
Status:ACTIVE
Category:Charitable Incorporated Organisation

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