MESA CONSULTANTS LIMITED

Company Documents

DateDescription
15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS PENGELLY-PHILLIPS / 01/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION MABEL PENGELLY-PHILLIPS

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS PENGELLY-PHILLIPS / 08/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARION MABEL PENGELLY-PHILLIPS / 08/10/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O BOYETT MAYES & PARTNERS CALBOURNE HOUSE FOREST ROAD, BINFIELD BERKSHIRE RG42 4HP

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARION MABEL PENGELLY-PHILLIPS / 05/01/2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS PENGELLY-PHILLIPS / 05/01/2011

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / REVEREND MARION MABEL PENGELLY-PHILLIPS / 05/01/2011

View Document

21/03/1221 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS PENGELLY-PHILLIPS / 30/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARION MABEL PENGELLY-PHILLIPS / 30/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 8 THE BURDWOOD CENTRE STATION ROAD THATCHAM BERKSHIRE RG13 4YA

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/01/917 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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