ME ESTIMATING & ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with updates |
27/11/2427 November 2024 | Director's details changed for Mr Silviu Ghiuzan on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mr Silviu Ghiuzan as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-25 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Change of details for Mr Silviu Ghiuzan as a person with significant control on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-20 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-20 with updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM SUITE 56 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O CONTINUUM LIMITED SUITE 47 BASEPOINT BUSINESS CENTRE WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM |
21/12/1521 December 2015 | 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