MESAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-08 with updates | 
| 02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with updates | 
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 17/05/2317 May 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to 3 Crummock Close Little Lever Bolton Greater Manchester BL3 1UG on 2023-05-17 | 
| 04/05/234 May 2023 | Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN United Kingdom to None Moston Lane Manchester M40 9WB on 2023-05-04 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with updates | 
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-08 with updates | 
| 10/02/2210 February 2022 | Change of details for Dr Sarah Louise Carlick as a person with significant control on 2021-02-10 | 
| 07/01/227 January 2022 | Director's details changed for Dr Sarah Louise Carlick on 2022-01-07 | 
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | 
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 08/06/198 June 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | 
| 07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM | 
| 07/06/197 June 2019 | SAIL ADDRESS CREATED | 
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LOUISE CARLICK / 29/03/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | 
| 18/09/1818 September 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 | 
| 09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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