About

Registered Number: 04128697
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 8-10 Portsmouth Road Cosham, Portsmouth, Hampshire, PO6 2AE,

 

A.D. Mechanical Services Ltd was founded on 20 December 2000, it's status in the Companies House registry is set to "Active". There is one director listed for A.D. Mechanical Services Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, David George 20 December 2000 01 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 07 January 2020
AD01 - Change of registered office address 06 January 2020
PSC05 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 29 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 June 2018
AD01 - Change of registered office address 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 December 2015
MR04 - N/A 23 October 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 09 August 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
363s - Annual Return 02 February 2002
225 - Change of Accounting Reference Date 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2015 Outstanding

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.