Hensall Mechanical Services Ltd was registered on 09 December 1994 with its registered office in North Humberside. This business does not have any directors. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
MR04 - N/A | 28 April 2020 | |
AP01 - Appointment of director | 09 March 2020 | |
TM01 - Termination of appointment of director | 27 January 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AA01 - Change of accounting reference date | 08 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
CS01 - N/A | 13 December 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 18 December 2015 | |
CH03 - Change of particulars for secretary | 18 December 2015 | |
CH01 - Change of particulars for director | 18 December 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 22 December 2014 | |
TM01 - Termination of appointment of director | 14 September 2014 | |
MISC - Miscellaneous document | 10 April 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 04 January 2010 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 27 December 2008 | |
363a - Annual Return | 09 December 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
363a - Annual Return | 12 February 2008 | |
363a - Annual Return | 12 February 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
AA - Annual Accounts | 14 February 2006 | |
363a - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 30 November 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 29 November 2001 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 09 October 2000 | |
AA - Annual Accounts | 03 October 2000 | |
225 - Change of Accounting Reference Date | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
MEM/ARTS - N/A | 10 February 2000 | |
363s - Annual Return | 21 January 2000 | |
CERTNM - Change of name certificate | 07 January 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 04 December 1997 | |
AA - Annual Accounts | 06 June 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 11 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1995 | |
288 - N/A | 09 January 1995 | |
288 - N/A | 09 January 1995 | |
287 - Change in situation or address of Registered Office | 09 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
NEWINC - New incorporation documents | 09 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment of keyman insurance | 24 July 2008 | Outstanding |
N/A |
Assignment of keyman insurance | 24 July 2008 | Outstanding |
N/A |
Debenture | 20 March 2008 | Fully Satisfied |
N/A |
Debenture | 16 March 2000 | Outstanding |
N/A |