Advanced company searchLink opens in new window

HMM MECHANICAL SERVICES LIMITED

Company number 07115462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2018 MR01 Registration of charge 071154620003, created on 1 May 2018
28 Apr 2018 TM01 Termination of appointment of Jeffery Mountford as a director on 6 April 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
05 Sep 2017 CH01 Director's details changed for Mr Christopher William Holland on 5 September 2017
17 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
07 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 CH01 Director's details changed for Mr Christopher William Holland on 30 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 CH01 Director's details changed for Mr Gary Holland on 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr Christopher William Holland on 31 December 2014
26 Jan 2015 AD01 Registered office address changed from Unit 3 Newcastle Enterprise Centre High Street Knutton Newcastle Staffordshire ST5 6BX to Unit 3 Chemical Lane Longbridge Hayes Stoke-on-Trent ST6 4PB on 26 January 2015
15 Dec 2014 MR01 Registration of charge 071154620002, created on 12 December 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
13 Jun 2013 AD01 Registered office address changed from 28 Unity Way Talke Stoke on Trent Staffordshire ST7 1RU England on 13 June 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Philip Meads as a director
25 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders