MEL ENVIRONMENTAL 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
22/07/2522 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-28

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Registered office address changed from Unit 17 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR to 80 Station Parade Harrogate HG1 1HQ on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Gerard David Mcdaid as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Paul Theile as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of David Grouse as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Andrew Iain Boyle as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Henrik Vorgod Pedersen as a director on 2024-10-29

View Document

25/10/2425 October 2024 Satisfaction of charge 076491290002 in full

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

03/03/223 March 2022 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GROUSE / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THEILE / 12/09/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 108

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 106.00

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1622 November 2016 ADOPT ARTICLES 30/09/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076491290002

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED GERARD DAVID MCDAID

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THEILE / 15/05/2014

View Document

01/07/131 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THIELE / 03/05/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 14 BARRINGTON STREET SOUTH SHIELDS NE33 1AJ UNITED KINGDOM

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information