MES SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Director's details changed for Annabelle Louise Batchelor on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Sub-division of shares on 2023-08-23

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2022-02-22

View Document

15/10/2115 October 2021 Cessation of Tracey Morgan as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Termination of appointment of Andrew Morgan as a secretary on 2021-10-12

View Document

15/10/2115 October 2021 Termination of appointment of Tracey Morgan as a director on 2021-10-12

View Document

15/10/2115 October 2021 Termination of appointment of Andrew Morgan as a director on 2021-10-12

View Document

15/10/2115 October 2021 Cessation of Andrew Morgan as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Notification of Morgan Holdings (Midlands) Limited as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Appointment of Mr Richard John Morgan as a director on 2021-10-12

View Document

15/10/2115 October 2021 Appointment of Ms Ashley Keegan Morgan as a director on 2021-10-12

View Document

15/10/2115 October 2021 Appointment of Annabelle Louise Batchelor as a director on 2021-10-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

26/11/1626 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ENTERPRISE HOUSE, 4 SHERIDAN DRIVE, GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU

View Document

04/04/164 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN / 04/12/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORGAN / 04/12/2013

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MORGAN / 04/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN / 02/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORGAN / 02/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 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