M E SOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

23/01/2523 January 2025 Change of details for Mr Ergun Keles as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from 6 Scholars Court Countesthorpe Leicestershire LE8 5PT England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2025-01-23

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

25/11/2225 November 2022 Change of details for Mr Ergun Keles as a person with significant control on 2022-11-18

View Document

25/11/2225 November 2022 Termination of appointment of Mark Andrew Smith as a director on 2022-11-18

View Document

25/11/2225 November 2022 Director's details changed for Mr Ergun Keles on 2022-11-01

View Document

25/11/2225 November 2022 Cessation of Mark Andrew Smith as a person with significant control on 2022-11-18

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Change of details for Mr Ergun Keles as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Registered office address changed from Unit 9 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ England to 6 Scholars Court Countesthorpe Leicestershire LE8 5PT on 2022-11-08

View Document

07/10/227 October 2022 Registered office address changed from Unit 7 Fernleigh Business Park Blaby Road Enderby Leicestershire LE19 4AQ England to Unit 9 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 2022-10-07

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

03/10/223 October 2022 Registered office address changed from Unit 9 Fernleigh Business Park Blaby Road Enderby Leicestershire LE19 4AQ England to Unit 7 Fernleigh Business Park Blaby Road Enderby Leicestershire LE19 4AQ on 2022-10-03

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/211 October 2021 Notification of Ergun Keles as a person with significant control on 2019-09-30

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/09/1930 September 2019 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