MES PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Notification of Thomas Cahill as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Joseph Cahill as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Lindsay Cahill as a person with significant control on 2022-02-28

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/119 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CAHILL / 01/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY CAHILL / 01/10/2009

View Document

17/12/0917 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 28 October 2008 with full list of shareholders

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/10/04; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/10/03; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 CRT ORDER CASE RESCINDE

View Document

07/02/057 February 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

23/10/0323 October 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

22/07/0322 July 2003 FIRST GAZETTE

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED SEDLINE LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

28/10/9928 October 1999 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