MECS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOWE / 07/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040484840006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1323 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY ROBINSON

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KELLY JOHN ROBINSON / 07/08/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/1015 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY DIONNE WARREN

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HOWE / 08/02/2010

View Document

05/02/105 February 2010 Annual return made up to 7 August 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: DURKAN 5TH FLOOR 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 30/01/06 TO 31/12/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

04/11/044 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/01/02

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: CEDAR HOUSE 698 GREEN LANES LONDON N21 3RD

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

07/08/007 August 2000 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