Download leads from Nexok and grow your business. Find out more

Essex Mechanical Services Limited

Documents

Total Documents110
Total Pages524

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023
18 January 2024Confirmation statement made on 14 January 2024 with no updates
18 January 2023Confirmation statement made on 14 January 2023 with updates
17 January 2023Cessation of Michael Head as a person with significant control on 1 January 2023
23 December 2022Total exemption full accounts made up to 30 April 2022
27 January 2022Total exemption full accounts made up to 30 April 2021
18 January 2022Confirmation statement made on 14 January 2022 with no updates
22 March 2021Total exemption full accounts made up to 30 April 2020
18 January 2021Confirmation statement made on 14 January 2021 with no updates
23 January 2020Confirmation statement made on 14 January 2020 with no updates
6 December 2019Termination of appointment of Michael Head as a director on 7 November 2019
13 September 2019Total exemption full accounts made up to 30 April 2019
18 January 2019Confirmation statement made on 14 January 2019 with updates
14 November 2018Total exemption full accounts made up to 30 April 2018
26 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
26 March 2018Change of name notice
23 January 2018Confirmation statement made on 14 January 2018 with no updates
7 December 2017Total exemption full accounts made up to 30 April 2017
7 December 2017Total exemption full accounts made up to 30 April 2017
20 January 2017Confirmation statement made on 14 January 2017 with updates
20 January 2017Confirmation statement made on 14 January 2017 with updates
25 October 2016Total exemption small company accounts made up to 30 April 2016
25 October 2016Total exemption small company accounts made up to 30 April 2016
7 June 2016Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016
7 June 2016Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,005
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,005
18 May 2016Statement of company's objects
18 May 2016Statement of company's objects
11 May 2016Resolutions
  • RES13 ‐ Restriction od=f authorised capital 29/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016Resolutions
  • RES13 ‐ Restriction od=f authorised capital 29/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
7 May 2016Appointment of Aaron Head as a director on 22 April 2016
7 May 2016Appointment of Aaron Head as a director on 22 April 2016
7 May 2016Appointment of Dale Head as a director on 22 April 2016
7 May 2016Appointment of Dale Head as a director on 22 April 2016
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
22 October 2015Total exemption small company accounts made up to 30 April 2015
22 October 2015Total exemption small company accounts made up to 30 April 2015
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
19 December 2014Total exemption small company accounts made up to 30 April 2014
19 December 2014Total exemption small company accounts made up to 30 April 2014
18 December 2014Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014
18 December 2014Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
11 December 2013Accounts for a small company made up to 30 April 2013
11 December 2013Accounts for a small company made up to 30 April 2013
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013
4 December 2012Accounts for a small company made up to 30 April 2012
4 December 2012Accounts for a small company made up to 30 April 2012
29 June 2012Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012
29 June 2012Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
17 October 2011Accounts for a small company made up to 30 April 2011
17 October 2011Accounts for a small company made up to 30 April 2011
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
21 September 2010Accounts for a small company made up to 30 April 2010
21 September 2010Accounts for a small company made up to 30 April 2010
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009
16 October 2009Accounts for a small company made up to 30 April 2009
16 October 2009Accounts for a small company made up to 30 April 2009
2 March 2009Return made up to 14/01/09; full list of members
2 March 2009Return made up to 14/01/09; full list of members
10 October 2008Accounts for a small company made up to 30 April 2008
10 October 2008Accounts for a small company made up to 30 April 2008
30 January 2008Return made up to 14/01/08; full list of members
30 January 2008Return made up to 14/01/08; full list of members
18 October 2007Accounts for a small company made up to 30 April 2007
18 October 2007Accounts for a small company made up to 30 April 2007
29 March 2007Return made up to 14/01/07; full list of members
29 March 2007Return made up to 14/01/07; full list of members
13 February 2007Accounts for a small company made up to 30 April 2006
13 February 2007Accounts for a small company made up to 30 April 2006
2 March 2006Return made up to 14/01/06; full list of members
2 March 2006Return made up to 14/01/06; full list of members
11 November 2005Accounts for a small company made up to 30 April 2005
11 November 2005Accounts for a small company made up to 30 April 2005
28 January 2005Return made up to 14/01/05; full list of members
28 January 2005Return made up to 14/01/05; full list of members
11 May 2004Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000
11 May 2004Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000
18 February 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100
18 February 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100
18 February 2004Accounting reference date extended from 31/01/05 to 30/04/05
18 February 2004Accounting reference date extended from 31/01/05 to 30/04/05
22 January 2004New director appointed
22 January 2004New director appointed
22 January 2004New secretary appointed
22 January 2004New secretary appointed
14 January 2004Secretary resigned
14 January 2004Secretary resigned
14 January 2004Director resigned
14 January 2004Director resigned
14 January 2004Incorporation
14 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing