MESH TECHNOLOGY LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

29/08/2029 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

01/01/191 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 308 ALBERTBRIDGE ROAD BELFAST BT5 4GX

View Document

30/01/1530 January 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY NIALL LAVERY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 308 ALBERTBRIDGE ROAD BELFAST ANTRIM BT5 4GX

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NIALL LAVERY / 01/04/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENTMEISTER / 01/04/2011

View Document

14/02/1114 February 2011 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 SECRETARY APPOINTED NIALL LAVERY

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY COLETTE MC CREADY-FURPHY

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM UNIT 27 CIDO BUSINESS COMPLEX CHARLES STREET LURGAN BT66 6HG

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 CHANGE OF DIRS/SEC

View Document

13/02/0913 February 2009 31/03/08 ANNUAL ACCTS

View Document

21/10/0821 October 2008 03/10/08

View Document

08/07/088 July 2008 31/03/07 ANNUAL ACCTS

View Document

08/01/088 January 2008 03/10/07 ANNUAL RETURN SHUTTLE

View Document

17/12/0717 December 2007 31/03/06 ANNUAL ACCTS

View Document

26/11/0626 November 2006 03/10/06 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 31/03/05 ANNUAL ACCTS

View Document

27/10/0527 October 2005 03/10/05 ANNUAL RETURN SHUTTLE

View Document

06/05/056 May 2005 PARS RE MORTAGE

View Document

07/02/057 February 2005 31/03/04 ANNUAL ACCTS

View Document

13/10/0413 October 2004 03/10/04 ANNUAL RETURN SHUTTLE

View Document

12/10/0412 October 2004 CHANGE OF DIRS/SEC

View Document

12/10/0412 October 2004 03/10/03 ANNUAL RETURN SHUTTLE

View Document

12/10/0412 October 2004 CHANGE OF DIRS/SEC

View Document

09/05/039 May 2003 CHANGE OF ARD

View Document

02/04/032 April 2003 CHANGE OF DIRS/SEC

View Document

02/04/032 April 2003 CHANGE IN SIT REG ADD

View Document

02/04/032 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

02/04/032 April 2003 CHANGE OF DIRS/SEC

View Document

02/04/032 April 2003 UPDATED MEM AND ARTS

View Document

06/03/036 March 2003 RESOLUTION TO CHANGE NAME

View Document

03/10/023 October 2002 MEMORANDUM

View Document

03/10/023 October 2002 DECLN COMPLNCE REG NEW CO

View Document

03/10/023 October 2002 ARTICLES

View Document

03/10/023 October 2002 PARS RE DIRS/SIT REG OFF

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