UNITED MECHANICAL & ELECTRICAL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Statement of affairs |
09/04/259 April 2025 | Registered office address changed from Orchard Nook 2 Kirby Lane Melton Mowbray LE13 0BY to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Leicester LE19 1WL on 2025-04-09 |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
18/10/2318 October 2023 | Change of details for Mr Jonathan David Owen as a person with significant control on 2023-10-10 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 055916470003 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
20/09/1820 September 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID OWEN / 13/10/2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/06/134 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
15/11/1215 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID OWEN / 12/10/2011 |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | APPOINTMENT TERMINATED, SECRETARY HALINA OWEN |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN |
11/11/1011 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
28/10/1028 October 2010 | COMPANY NAME CHANGED UNITED RECRUITMENT SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 28/10/10 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN / 01/10/2010 |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HALINA ANTONINA OWEN / 12/10/2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2 KIRBY LANE MELTON MOWBRAY LE13 0BY |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN / 12/10/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN / 12/10/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN / 12/10/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN / 13/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR DAVID OWEN / 13/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/07/072 July 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
27/10/0627 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
18/10/0518 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITED MECHANICAL & ELECTRICAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company