ME ESTIMATING & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Silviu Ghiuzan on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr Silviu Ghiuzan as a person with significant control on 2024-11-25

View Document

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

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Change of details for Mr Silviu Ghiuzan as a person with significant control on 2024-01-05

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information