MEES SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Director's details changed for Mr David Cadwallader on 2024-12-14

View Document

30/01/2530 January 2025 Change of details for Mr David Cadwallader as a person with significant control on 2024-12-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/06/245 June 2024 Registration of charge 107212250001, created on 2024-06-03

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Cessation of David Cadwallader as a person with significant control on 2023-09-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

12/04/2312 April 2023 Change of details for Mr David Cadwallader as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Director's details changed for Mr David Cadwallader on 2023-03-27

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CADWALLADER / 16/05/2019

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES KNAPP

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLIN WALTON

View Document

22/05/1922 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 102

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 21 OLD RAILWAY CLOSE LECHLADE GLOUCESTERSHIRE GL7 3FS ENGLAND

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MARK COLIN WALTON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES KNAPP

View Document

03/10/183 October 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CADWALLADER

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF ANDREW JAMES KNAPP AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF MARK COLIN WALTON AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNAPP

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WALTON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY

View Document

30/04/1830 April 2018 CESSATION OF PETER ROWLEY AS A PSC

View Document

15/04/1815 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ROWLEY / 06/05/2017

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLIN WALTON

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES KNAPP

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM HIGH STREET HIGH STREET HARLAXTON GRANTHAM NG32 1JB ENGLAND

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CADWALLADER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ANDREW JAMES KNAPP

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DAVID CADWALLADER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARK COLIN WALTON

View Document

11/04/1711 April 2017 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