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

Newmech Services Ltd.

Documents

Total Documents101
Total Pages409

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with no updates
10 August 2023Total exemption full accounts made up to 31 March 2023
30 January 2023Confirmation statement made on 25 January 2023 with no updates
8 December 2022Total exemption full accounts made up to 31 March 2022
3 May 2022Appointment of Mr Martin James Gray as a director on 1 May 2022
25 January 2022Confirmation statement made on 25 January 2022 with no updates
20 January 2022Total exemption full accounts made up to 31 March 2021
25 January 2021Confirmation statement made on 25 January 2021 with no updates
18 December 2020Total exemption full accounts made up to 31 March 2020
28 January 2020Confirmation statement made on 25 January 2020 with no updates
14 October 2019Total exemption full accounts made up to 31 March 2019
30 January 2019Confirmation statement made on 25 January 2019 with no updates
27 September 2018Unaudited abridged accounts made up to 31 March 2018
30 January 2018Confirmation statement made on 25 January 2018 with no updates
7 November 2017Unaudited abridged accounts made up to 31 March 2017
7 November 2017Unaudited abridged accounts made up to 31 March 2017
1 February 2017Confirmation statement made on 25 January 2017 with updates
1 February 2017Confirmation statement made on 25 January 2017 with updates
26 January 2017Director's details changed for Miss Rachael Claire Gray on 26 January 2017
26 January 2017Director's details changed for Miss Rachael Claire Gray on 26 January 2017
27 October 2016Total exemption small company accounts made up to 31 March 2016
27 October 2016Total exemption small company accounts made up to 31 March 2016
8 April 2016Appointment of Mrs Helen Anne Gray as a director on 8 March 2016
8 April 2016Appointment of Miss Rachael Claire Gray as a director on 8 March 2016
8 April 2016Appointment of Miss Rachael Claire Gray as a director on 8 March 2016
8 April 2016Appointment of Mrs Helen Anne Gray as a director on 8 March 2016
5 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
5 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
5 November 2015Total exemption small company accounts made up to 31 March 2015
5 November 2015Total exemption small company accounts made up to 31 March 2015
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
13 October 2014Total exemption small company accounts made up to 31 March 2014
13 October 2014Total exemption small company accounts made up to 31 March 2014
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
1 July 2013Total exemption small company accounts made up to 31 March 2013
1 July 2013Total exemption small company accounts made up to 31 March 2013
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 March 2012
27 September 2012Total exemption small company accounts made up to 31 March 2012
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 March 2011
2 November 2011Total exemption small company accounts made up to 31 March 2011
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
13 September 2010Total exemption small company accounts made up to 31 March 2010
13 September 2010Total exemption small company accounts made up to 31 March 2010
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
3 February 2010Director's details changed for George David Gray on 3 February 2010
3 February 2010Director's details changed for George David Gray on 3 February 2010
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
3 February 2010Director's details changed for George David Gray on 3 February 2010
14 December 2009Total exemption small company accounts made up to 31 March 2009
14 December 2009Total exemption small company accounts made up to 31 March 2009
19 March 2009Return made up to 25/01/09; full list of members
19 March 2009Return made up to 25/01/09; full list of members
23 December 2008Total exemption small company accounts made up to 31 March 2008
23 December 2008Total exemption small company accounts made up to 31 March 2008
20 February 2008Return made up to 25/01/08; full list of members
20 February 2008Return made up to 25/01/08; full list of members
12 October 2007Total exemption small company accounts made up to 31 March 2007
12 October 2007Total exemption small company accounts made up to 31 March 2007
23 February 2007Return made up to 25/01/07; full list of members
23 February 2007Return made up to 25/01/07; full list of members
20 September 2006Total exemption small company accounts made up to 31 March 2006
20 September 2006Total exemption small company accounts made up to 31 March 2006
16 September 2006Partic of mort/charge *
16 September 2006Partic of mort/charge *
21 February 2006Return made up to 25/01/06; full list of members
21 February 2006Return made up to 25/01/06; full list of members
20 February 2006Director's particulars changed
20 February 2006Director's particulars changed
20 February 2006Secretary's particulars changed
20 February 2006Secretary's particulars changed
2 April 2005Secretary resigned
2 April 2005Secretary resigned
2 April 2005New secretary appointed
2 April 2005New secretary appointed
13 March 2005Accounting reference date extended from 31/01/06 to 31/03/06
13 March 2005Accounting reference date extended from 31/01/06 to 31/03/06
4 March 2005New secretary appointed
4 March 2005New director appointed
4 March 2005Registered office changed on 04/03/05 from: 8 bon accord crescent aberdeen AB11 6DN
4 March 2005New director appointed
4 March 2005Registered office changed on 04/03/05 from: 8 bon accord crescent aberdeen AB11 6DN
4 March 2005New secretary appointed
2 February 2005Memorandum and Articles of Association
2 February 2005Memorandum and Articles of Association
31 January 2005Company name changed new mech services LTD.\certificate issued on 29/01/05
31 January 2005Company name changed new mech services LTD.\certificate issued on 29/01/05
26 January 2005Secretary resigned
26 January 2005Secretary resigned
26 January 2005Director resigned
26 January 2005Director resigned
25 January 2005Incorporation
25 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing