MECHANICAL ENGINEERING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/06/2521 June 2025 NewDirector's details changed for Mr Trevor Paul James Stanbrook on 2025-05-29

View Document

21/06/2521 June 2025 NewChange of details for Mr Trevor Paul James Stanbrook as a person with significant control on 2025-05-29

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CESSATION OF TRACY ELIZABRTH STANBROOK AS A PSC

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL JAMES STANBROOK / 15/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/06/1715 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SAIL ADDRESS CREATED

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANBROOK / 07/01/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANBROOK / 07/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 SECOND FILING WITH MUD 19/01/13 FOR FORM AR01

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STANBROOK / 08/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M R SECRETARIES LTD / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLA STANBROOK

View Document

01/04/091 April 2009 SECRETARY APPOINTED M R SECRETARIES LTD

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5BU

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 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