HENSALL MECHANICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 02999852 |
Category | Private Limited Company |
Incorporated | 09 Dec 1994 |
Age | 29 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HENSALL MECHANICAL SERVICES LIMITED is an active private limited company with number 02999852. It was incorporated 29 years, 6 months, 21 days ago, on 09 December 1994. The company address is Roall Hall Roall Hall, Eggborough, DN14 0NA, North Humberside.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type full
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type full
Date: 08 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 28 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Howard Jamison
Appointment date: 2020-02-01
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Jayne Barlow
Termination date: 2020-01-24
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-31
Documents
Accounts with accounts type full
Date: 29 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Allison Jayne Barlow
Appointment date: 2016-09-02
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Scott Unwin
Termination date: 2016-09-16
Documents
Accounts with accounts type medium
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person secretary company with change date
Date: 18 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Christopher Lee Bond
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Christopher Lee Bond
Documents
Accounts with accounts type medium
Date: 26 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Termination director company with name termination date
Date: 14 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Radcliffe
Termination date: 2014-07-31
Documents
Miscellaneous
Date: 10 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type full
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type small
Date: 17 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Scott Unwin
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type small
Date: 05 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type small
Date: 16 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type medium
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary adrian christopher norton logged form
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher lee bond
Documents
Accounts with accounts type small
Date: 16 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members; amend
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary diane osborne
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed christopher lee bond
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed adrian christopher norton
Documents
Legacy
Date: 31 Mar 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 31 Mar 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members; amend
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members; amend
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type small
Date: 02 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 30/06/00
Documents
Legacy
Date: 23 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Certificate change of name company
Date: 07 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marketplayer LIMITED\certificate issued on 07/01/00
Documents
Accounts with accounts type small
Date: 04 Oct 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; no change of members
Documents
Accounts with accounts type full
Date: 16 May 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/95; full list of members
Documents
Legacy
Date: 10 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 09/01/95 from: 1 mitchell lane bristol BS1 6JS
Documents
Some Companies
DANDEBZ COMMUNICATIONS LIMITED
138 SEWELL ROAD,,SE2 9DH
Number: | 06355549 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRILLING PROJECT SERVICES LIMITED
26 AYR COURT,LONDON,W3 0EA
Number: | 08026665 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LONGLEY ROAD,KENT,ME8 7RT
Number: | 05708006 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT CLEANING SOLUTIONS LIMITED
52 EXPRESS DRIVE,ILFORD,IG3 9QD
Number: | 10531295 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRADFIELD WAY,PETERBOROUGH,PE1 2QZ
Number: | 10958532 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A MAINS DRIVE,ERSKINE,PA8 7JQ
Number: | SC391352 |
Status: | ACTIVE |
Category: | Private Limited Company |