MES FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistration of charge 110632320001, created on 2025-08-29

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/08/2418 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/04/2326 April 2023 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 2022-07-24

View Document

25/04/2325 April 2023 Director's details changed for Mr Cameron Jack Frazer Law on 2022-07-24

View Document

25/04/2325 April 2023 Registered office address changed from 15 st Helen's Place 15 st Helen's Place London EC3A 6DE United Kingdom to 31 College Green 1st Floor Bristol BS1 5TB on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 31 College Green 1st Floor Bristol BS1 5TB England to 31 31 College Green 1st Floor Bristol BS1 5TB on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 31 31 College Green 1st Floor Bristol BS1 5TB United Kingdom to 31 College Green 1st Floor Bristol BS1 5TB on 2023-04-25

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Appointment of Mr David Michael Johnstone as a director on 2022-10-31

View Document

31/10/2231 October 2022 Notification of David Michael Johnstone as a person with significant control on 2022-10-31

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from 15 st Helen's Place 15 st Helen's Place London EC3A 6DQ United Kingdom to 15 st Helen's Place 15 st Helen's Place London EC3A 6DE on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 54 Denison Road London SW19 2DH England to 15 st Helen's Place 15 st Helen's Place London EC3A 6DQ on 2021-06-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 22 NORCOMBE GROVE SOLIHULL B90 4PF UNITED KINGDOM

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR CAMERON JACK FRAZER LAW / 25/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JACK FRAZER LAW / 25/07/2020

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/07/204 July 2020 PSC'S CHANGE OF PARTICULARS / MR CAMERON JACK FRAZER LAW / 24/03/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 32240

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

28/08/1828 August 2018 CESSATION OF DAVID MICHAEL JOHNSTONE AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 10001

View Document

18/06/1818 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 20000

View Document

14/11/1714 November 2017 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