- Company Overview for MECHATHERM INTERNATIONAL LIMITED (01112880)
- Filing history for MECHATHERM INTERNATIONAL LIMITED (01112880)
- People for MECHATHERM INTERNATIONAL LIMITED (01112880)
- Charges for MECHATHERM INTERNATIONAL LIMITED (01112880)
- More for MECHATHERM INTERNATIONAL LIMITED (01112880)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
12 Feb 2025 | PSC02 | Notification of Platinum Equity Holdings Ltd as a person with significant control on 12 October 2024 | |
12 Feb 2025 | PSC07 | Cessation of Christopher Bryan Emes as a person with significant control on 12 October 2024 | |
27 Jan 2025 | MR01 | Registration of charge 011128800011, created on 22 January 2025 | |
18 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
18 Sep 2024 | TM01 | Termination of appointment of Andrew Frederick Riley as a director on 30 June 2024 | |
18 Sep 2024 | PSC01 | Notification of Christopher Bryan Emes as a person with significant control on 30 June 2024 | |
18 Sep 2024 | PSC07 | Cessation of Andrew Frederick Riley as a person with significant control on 30 June 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Nicola Ann Dobson as a secretary on 1 July 2024 | |
11 Jul 2024 | AP03 | Appointment of Mr Alan Robert Burrows as a secretary on 1 July 2024 | |
11 Dec 2023 | AD01 | Registered office address changed from , Hampshire House, High Street, Kingswinford, West Midlands, DY6 8AW to Haden House Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU on 11 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
08 Jul 2023 | AA | Full accounts made up to 28 February 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
15 Sep 2022 | AA | Full accounts made up to 28 February 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
09 Sep 2021 | AA | Full accounts made up to 28 February 2021 | |
23 Apr 2021 | AP03 | Appointment of Mrs Nicola Ann Dobson as a secretary on 23 April 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Alan Robert Burrows as a secretary on 23 April 2021 | |
18 Nov 2020 | MR01 | Registration of charge 011128800010, created on 13 November 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Jul 2020 | AA | Full accounts made up to 29 February 2020 | |
22 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Nigel Charles Walker as a director on 22 July 2019 |