MES TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2019-07-19 |
22/08/2422 August 2024 | Registered office address changed from 27 Sweet Briar Road Stanway Colchester Please Select a Region, State or Province. CO3 0HJ England to Willow Tree House Cornish Hall End Braintree Braintree Essex CM7 4HD on 2024-08-22 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
05/08/245 August 2024 | Registered office address changed from 72 Ambrose Avenue Colchester CO3 4LL England to 27 Sweet Briar Road Stanway Colchester Please Select a Region, State or Province. CO3 0HJ on 2024-08-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/03/2416 March 2024 | Registered office address changed from Willow Tree House Cornish Hall End Braintree CM7 4HD England to 72 Ambrose Avenue Colchester CO3 4LL on 2024-03-16 |
13/03/2413 March 2024 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England to Willow Tree House Cornish Hall End Braintree CM7 4HD on 2024-03-13 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/06/2221 June 2022 | Registered office address changed from , Beaumont Bridge Street, Great Bardfield, Braintree, CM7 4st, England to Willow Tree House Cornish Hall End Braintree Braintree Essex CM7 4HD on 2022-06-21 |
04/12/214 December 2021 | Micro company accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | Registered office address changed from , Willow Tree House Cornish Hall End, Braintree, Essex, CM7 4HD, England to Willow Tree House Cornish Hall End Braintree Braintree Essex CM7 4HD on 2021-04-22 |
22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/04/2016 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
08/01/168 January 2016 | Registered office address changed from , 35 Greene View, Braintree, Essex, CM7 1DF to Willow Tree House Cornish Hall End Braintree Braintree Essex CM7 4HD on 2016-01-08 |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD STURT / 08/01/2016 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 35 GREENE VIEW BRAINTREE ESSEX CM7 1DF |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 22 DERWENT COURT, HOBART CLOSE CHELMSFORD CM1 2FN ENGLAND |
25/06/1325 June 2013 | Registered office address changed from , 22 Derwent Court, Hobart Close, Chelmsford, CM1 2FN, England on 2013-06-25 |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STURT |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STURT / 21/06/2013 |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR MATTHEW EDWARD STURT |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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