Advanced company searchLink opens in new window

MECHANICAL CONTRACTS LIMITED

Company number 11447681

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)
25 Sep 2024 AA01 Current accounting period extended from 31 July 2024 to 30 November 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
08 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
04 Jul 2024 PSC01 Notification of Lisa Hookway as a person with significant control on 5 February 2024
28 Jun 2024 PSC04 Change of details for a person with significant control
27 Jun 2024 PSC01 Notification of Darren O'donnell as a person with significant control on 28 March 2024
22 Feb 2024 CH01 Director's details changed for Mr Gerard Michael Kelly on 5 February 2024
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 101
07 Feb 2024 AP01 Appointment of Mrs Lisa Hookway as a director on 5 February 2024
06 Feb 2024 PSC07 Cessation of Paul Hookway as a person with significant control on 5 February 2024
06 Feb 2024 AP01 Appointment of Mr Gerard Michael Kelly as a director on 5 February 2024
06 Feb 2024 AP01 Appointment of Mr Darren O'donnell as a director on 5 February 2024
06 Feb 2024 TM01 Termination of appointment of Paul Hookway as a director on 5 February 2024
12 Dec 2023 CERTNM Company name changed working resources LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
08 Dec 2023 AD01 Registered office address changed from , 7 Farm Road, Rainham, Essex, RM13 9JU, United Kingdom to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 8 December 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
26 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
08 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with updates
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-04
  • GBP 100