MEL ENVIRONMENTAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-28 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-26 with updates |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Change of share class name or designation |
03/11/243 November 2024 | Particulars of variation of rights attached to shares |
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 |
31/10/2431 October 2024 | Termination of appointment of Gerard David Mcdaid as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Paul Theile as a director on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of David Grouse as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Andrew Iain Boyle as a director on 2024-10-29 |
31/10/2431 October 2024 | Appointment of Mr Henrik Vorgod Pedersen as a director on 2024-10-29 |
25/10/2425 October 2024 | Satisfaction of charge 076491290002 in full |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-10-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-26 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
03/03/223 March 2022 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/05/2126 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GROUSE / 12/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THEILE / 12/09/2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/195 June 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 108 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/01/1711 January 2017 | 30/09/16 STATEMENT OF CAPITAL GBP 106.00 |
22/11/1622 November 2016 | VARYING SHARE RIGHTS AND NAMES |
22/11/1622 November 2016 | ADOPT ARTICLES 30/09/2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/06/167 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
18/03/1618 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/03/169 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076491290002 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR APPOINTED GERARD DAVID MCDAID |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/06/1412 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THEILE / 15/05/2014 |
01/07/131 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THIELE / 03/05/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/06/1212 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
12/09/1112 September 2011 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 14 BARRINGTON STREET SOUTH SHIELDS NE33 1AJ UNITED KINGDOM |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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