MES TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2019-07-19

View Document

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

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

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

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

04/12/214 December 2021 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD STURT / 08/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 35 GREENE VIEW BRAINTREE ESSEX CM7 1DF

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 22 DERWENT COURT, HOBART CLOSE CHELMSFORD CM1 2FN ENGLAND

View Document

25/06/1325 June 2013 Registered office address changed from , 22 Derwent Court, Hobart Close, Chelmsford, CM1 2FN, England on 2013-06-25

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STURT

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STURT / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MATTHEW EDWARD STURT

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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