NICK SAMPSON - MECHANICAL ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Mr Nicholas Howard Sampson as a person with significant control on 2016-04-06 |
01/08/251 August 2025 New | Change of details for Mrs Michelle Louise Sampson as a person with significant control on 2016-04-06 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
11/03/2511 March 2025 | Register inspection address has been changed from 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX United Kingdom to 6 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX |
31/01/2531 January 2025 | Change of details for Mr Nicholas Howard Sampson as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Registered office address changed from 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX United Kingdom to 6 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX on 2025-01-31 |
31/01/2531 January 2025 | Change of details for Mrs Michelle Louise Sampson as a person with significant control on 2025-01-31 |
21/01/2521 January 2025 | Director's details changed for Mr Nicholas Howard Sampson on 2025-01-21 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Change of details for Mr Nicholas Howard Sampson as a person with significant control on 2024-03-16 |
28/05/2428 May 2024 | Confirmation statement made on 2024-03-03 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Change of details for Mrs Michelle Louise Sampson as a person with significant control on 2024-03-16 |
14/03/2414 March 2024 | Director's details changed for Mr Nicholas Howard Sampson on 2024-03-14 |
14/03/2414 March 2024 | Registered office address changed from Fairoak Farm Braunton Road Ashford Barnstaple Devon EX31 4AU to 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX on 2024-03-14 |
14/03/2414 March 2024 | Register inspection address has been changed from Fairoak Farm Braunton Road Ashford Barnstaple Devon EX31 4AU United Kingdom to 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX |
31/12/2331 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 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050625730006 |
07/01/207 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050625730004 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050625730005 |
20/12/1920 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050625730004 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050625730003 |
16/05/1416 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/05/1415 May 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/07/138 July 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 |
25/03/1325 March 2013 | 31/03/12 STATEMENT OF CAPITAL GBP 100 |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SAMPSON / 25/03/2013 |
25/03/1325 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
24/02/1224 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SAMPSON / 31/10/2009 |
24/03/1024 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BATER / 08/08/2008 |
04/03/094 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMPSON / 08/08/2008 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM FAIROAK FARM BRAUNTON ROAD ASHFORD BARNSTAPLE DEVON EX39 4AU |
25/03/0825 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | SECRETARY'S PARTICULARS CHANGED |
23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NICK SAMPSON - MECHANICAL ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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