MODERN ENGINEERED SOFTWARE SOLUTIONS LTD.

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-08-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NAPPER / 10/08/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 83 FAIRWAYS AVENUE HARROGATE NORTH YORKSHIRE HG2 7EN

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NAPPER / 10/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOWSON NAPPER / 10/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOWSON NAPPER / 10/08/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/12/1412 December 2014 COMPANY NAME CHANGED MODERN ENGINEERED SOFTWARE SYSTEMS LTD. CERTIFICATE ISSUED ON 12/12/14

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 83 FAIRWAYS HIUSE FAIRWAYS AVENUE HARROGATE NORTH YORKSHIRE HG2 7EN UNITED KINGDOM

View Document

18/08/1418 August 2014 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