- Company Overview for ECO MECHANICAL SERVICES LIMITED (03493011)
- Filing history for ECO MECHANICAL SERVICES LIMITED (03493011)
- People for ECO MECHANICAL SERVICES LIMITED (03493011)
- Charges for ECO MECHANICAL SERVICES LIMITED (03493011)
- Insolvency for ECO MECHANICAL SERVICES LIMITED (03493011)
- More for ECO MECHANICAL SERVICES LIMITED (03493011)
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) |
---|---|---|---|
10 Jan 2025 | AM10 | Administrator's progress report | |
24 Jul 2024 | AM10 | Administrator's progress report | |
11 Jun 2024 | TM01 | Termination of appointment of Katie Mellor as a director on 11 June 2024 | |
30 May 2024 | AM19 | Notice of extension of period of Administration | |
16 Jan 2024 | AM10 | Administrator's progress report | |
03 Aug 2023 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
22 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
06 Jul 2023 | AD01 | Registered office address changed from Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 July 2023 | |
03 Jul 2023 | AM03 | Statement of administrator's proposal | |
03 Jul 2023 | AM01 | Appointment of an administrator | |
16 Jun 2023 | TM01 | Termination of appointment of Daniel Allen Hudson as a director on 16 June 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from 195 Greenham Business Park Newbury Berkshire RG19 6HW to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 23 November 2022 | |
12 Jul 2022 | AP01 | Appointment of Mr Daniel Allen Hudson as a director on 12 July 2022 | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | MR01 | Registration of charge 034930110005, created on 30 June 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Feb 2021 | MR01 | Registration of charge 034930110004, created on 5 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
29 Sep 2020 | TM01 | Termination of appointment of Ciaran Mary Jayne Cheeseman as a director on 24 September 2020 | |
22 Jun 2020 | CERTNM |
Company name changed scubair LIMITED\certificate issued on 22/06/20
|
|
22 Jun 2020 | CONNOT | Change of name notice |