M-E ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Registration of charge 041005470003, created on 2025-02-19

View Document

18/02/2518 February 2025 Appointment of Mr Jeff Sawarynski as a director on 2025-02-17

View Document

13/02/2513 February 2025 Termination of appointment of Michael Denis Hart as a director on 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/09/2413 September 2024 Registration of charge 041005470002, created on 2024-09-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Appointment of Mr Abdullah Tabbara as a director on 2022-12-22

View Document

16/11/2216 November 2022 Cancellation of shares. Statement of capital on 2022-06-03

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Appointment of Paul Titley as a director on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 ADOPT ARTICLES 03/06/2013

View Document

17/06/1317 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ED RAGAIN / 30/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HILLIER / 30/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN Y TOCHIHARA / 30/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRIANT / 30/10/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED M - E ENGINEERS (LONDON) LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 01/11/00

View Document

21/10/0221 October 2002 � NC 100/1000 01/11/00

View Document

21/10/0221 October 2002 APT AUDITORS 01/11/00

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 FIRST GAZETTE

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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