Established in 2004, Mechanical Services (Sw) Ltd are based in Plymouth. There are 7 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Amanda Jayne | 13 May 2004 | - | 1 |
CLEGG, Ashley | 08 July 2014 | - | 1 |
OXLEY, Steven Karl | 08 July 2014 | - | 1 |
RICHARDS, John William | 08 July 2014 | - | 1 |
KELLY, Martin | 08 July 2014 | 29 December 2017 | 1 |
RICHARDS, John William | 13 May 2004 | 17 December 2010 | 1 |
WILLIAMS, Reginald | 08 July 2014 | 31 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CH01 - Change of particulars for director | 18 April 2018 | |
CH03 - Change of particulars for secretary | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
PSC04 - N/A | 21 November 2017 | |
CS01 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH01 - Change of particulars for director | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AP01 - Appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 07 June 2007 | |
363s - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 27 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2005 | |
225 - Change of Accounting Reference Date | 28 October 2005 | |
363s - Annual Return | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
NEWINC - New incorporation documents | 13 May 2004 |