MESA SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Director's details changed for Miss Elizabeth Adams on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Miss Elizabeth Adams as a person with significant control on 2025-07-14

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/07/2316 July 2023 Registered office address changed from 16 Macdona Drive West Kirby Wirral CH48 3JD United Kingdom to 2 Cockermouth Close Leamington Spa CV32 6NZ on 2023-07-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/10/229 October 2022 Director's details changed for Miss Elizabeth Adams on 2022-10-09

View Document

09/10/229 October 2022 Director's details changed for Dr Matthew Sudderick on 2022-10-09

View Document

09/10/229 October 2022 Change of details for Miss Elizabeth Adams as a person with significant control on 2022-10-09

View Document

09/10/229 October 2022 Change of details for Dr Matthew Sudderick as a person with significant control on 2022-10-09

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

09/05/219 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH ADAMS / 12/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

17/01/2117 January 2021 12/01/21 STATEMENT OF CAPITAL GBP 100

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

12/09/1612 September 2016 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