MES SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/12/244 December 2024 | Memorandum and Articles of Association |
04/12/244 December 2024 | Resolutions |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
04/03/244 March 2024 | Director's details changed for Annabelle Louise Batchelor on 2024-03-04 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
27/11/2327 November 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
04/09/234 September 2023 | Sub-division of shares on 2023-08-23 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
15/10/2115 October 2021 | Cessation of Tracey Morgan as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Termination of appointment of Andrew Morgan as a secretary on 2021-10-12 |
15/10/2115 October 2021 | Termination of appointment of Tracey Morgan as a director on 2021-10-12 |
15/10/2115 October 2021 | Termination of appointment of Andrew Morgan as a director on 2021-10-12 |
15/10/2115 October 2021 | Cessation of Andrew Morgan as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Notification of Morgan Holdings (Midlands) Limited as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Appointment of Mr Richard John Morgan as a director on 2021-10-12 |
15/10/2115 October 2021 | Appointment of Ms Ashley Keegan Morgan as a director on 2021-10-12 |
15/10/2115 October 2021 | Appointment of Annabelle Louise Batchelor as a director on 2021-10-12 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
26/11/1626 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ENTERPRISE HOUSE, 4 SHERIDAN DRIVE, GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU |
04/04/164 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/04/1528 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN / 04/12/2013 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORGAN / 04/12/2013 |
11/03/1411 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MORGAN / 04/12/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/04/1219 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1122 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1125 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN / 02/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORGAN / 02/03/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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