MEZZANINE FLOOR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
24/01/2524 January 2025 | Registered office address changed from Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX to 17 Skelton Close Lawford Manningtree Essex CO11 2HT on 2025-01-24 |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
19/02/1919 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHARRON MARY MCKELLY / 29/10/2016 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARRON MARY MCKELLY / 29/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1226 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED MISS SHARRON MARY MCKELLY |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FREDERICK WHITE / 01/01/2011 |
21/04/1121 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM SANTA MARIA ANCHOR LANE DEDHAM ESSEX CO7 6BX |
17/05/1017 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FREDERICK WHITE / 01/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FREDERICK WHITE / 01/03/2010 |
31/03/0931 March 2009 | DIRECTOR APPOINTED LEON FREDERICK WHITE |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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