MONACO ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Registered office address changed from 1 Pixham End Dorking RH4 1GB England to One Springfield Drive Leatherhead Surrey KT22 7AJ on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

06/12/216 December 2021 Withdrawal of a person with significant control statement on 2021-12-06

View Document

06/12/216 December 2021 Notification of Giovanni Patrizio Monaco as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Director's details changed for Giovanni Monaco on 2021-10-27

View Document

26/10/2126 October 2021 Appointment of Gemma Jayne Monaco as a director on 2021-10-13

View Document

26/10/2126 October 2021 Termination of appointment of Mehran Pourzand as a director on 2021-10-13

View Document

06/10/216 October 2021 Registration of charge 060274560002, created on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 060274560001, created on 2021-09-28

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 31/07/2019

View Document

06/01/216 January 2021 CESSATION OF MEHRAN POURZAND AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF PSC STATEMENT ON 17/12/2020

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

24/12/2024 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2020

View Document

24/12/2024 December 2020 CESSATION OF GIOVANNI PATRIZIO MONACO AS A PSC

View Document

13/11/2013 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 11/12/2017

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI PATRIZIO MONACO

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRAN POURZAND

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / GEMMA MONACO / 19/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM NUMBER 1 PIXHAM END DORKING RH4 1GB ENGLAND

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O MONACO ENGINEERING SOLUTIONS LIMITED RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY UNITED KINGDOM

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 1 PIXHAM END DORKING RH4 1GB ENGLAND

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 10/01/2017

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM LEATHERHEAD FOOD RESEARCH RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 10/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / GEMMA MONACO / 10/01/2017

View Document

17/01/1717 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 01/04/2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 01/04/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECOND FILING WITH MUD 13/12/12 FOR FORM AR01

View Document

09/12/139 December 2013 SECOND FILING WITH MUD 13/12/11 FOR FORM AR01

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 28/04/2011

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 13/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 13/12/2011

View Document

19/12/1119 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GEMMA MONACO / 13/12/2011

View Document

19/12/1119 December 2011 SAIL ADDRESS CHANGED FROM: 13 CECIL ROAD SUTTON SURREY SM1 2DL UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

14/07/1114 July 2011 SECTION 519

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 13/12/2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM, 13 CECIL ROAD, SUTTON, SURREY, SM1 2DL

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAN POURZAND / 30/07/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JOHN FOSTER

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MEHRAN POURZAND

View Document

22/02/1022 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 235.00

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 12/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MONACO / 01/01/2009

View Document

10/01/0910 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GEMMA MONACO / 01/01/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 44 DEVONSHIRE HOUSE, DEVONSHIRE AVENUE, SUTTON, SURREY, SM2 5JJ

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 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