TEAM MECHANICAL LTD
Status | ACTIVE |
Company No. | NI601791 |
Category | Private Limited Company |
Incorporated | 12 Jan 2010 |
Age | 14 years, 4 months, 11 days |
Jurisdiction | Northern Ireland |
SUMMARY
TEAM MECHANICAL LTD is an active private limited company with number NI601791. It was incorporated 14 years, 4 months, 11 days ago, on 12 January 2010. The company address is Unit 38 Cido Business Complex Charles Street Unit 38 Cido Business Complex Charles Street, Craigavon, BT66 6HG, County Armagh.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with made up date
Date: 22 Oct 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Mcgeough
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Mcgeough
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 13 Ashgrove Drive Lurgan Craigavon BT67 9JQ
Documents
Accounts amended with made up date
Date: 15 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 15 May 2014
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 15 May 2014
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-01
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maura Grogan
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Old address: 16 Patrick Street Strabane County Tyrone BT82 8DG Northern Ireland
Change date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: 13 Ashgrove Park Ashgrove Drive Lurgan Craigavon County Armagh BT67 9JQ Northern Ireland
Documents
Change registered office address company with date old address
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Address
Type: AD01
Old address: 16 Patrick Street Strabane Tyrone BT82 8DG
Change date: 2013-03-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: 228 Ballyoran Park Portadown Armagh BT62 1JS
Change date: 2010-05-12
Documents
Some Companies
UNIT 6A STATION ROAD,RICHMOND,DL10 7SN
Number: | 07949979 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRANLEIGH GARDENS,WHITSTABLE,CT5 4RL
Number: | 11497684 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GOWER ROAD,LONDON,E7 9NF
Number: | 11551978 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHILDS HALL ROAD,BOOKHAM,KT23 3QG
Number: | 05710833 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RYDAL CRESCENT,LEEDS,LS27 8SN
Number: | 08978767 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11402941 |
Status: | ACTIVE |
Category: | Private Limited Company |