MICRO ENERGY SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 10 KINDLEWOOD DRIVE TOTON NOTTINGHAM NG9 6NE ENGLAND

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 9 STILTHOUSE GROVE REDNAL BIRMINGHAM B45 9NW

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAI SHI

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF IRAM NADIA XEYNAH KASSAM AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED HAI SHI

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR IRAM KASSAM

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 83 FRIAR GATE DERBY DE1 1FL ENGLAND

View Document

22/05/1822 May 2018 COMPANY RESTORED ON 22/05/2018

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM KASSAM / 18/01/2017

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM UNIT 29 DRY DRAYTON INDUSTRIES SCOTLAND ROAD DRY DRAYTON CAMBRIDGESHIRE CB23 8AT

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

26/06/1526 June 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM KASSAM / 26/06/2015

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

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

View Accounts

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAI SHI

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 2ND FLOOR HIGGINS BROADWAY HOUSE 4-6 THE BROADWAY BEDFORD BEDFORDSHIRE MK40 2TE

View Document

08/08/148 August 2014 TERMINATE DIR APPOINTMENT

View Document

08/08/148 August 2014 DIRECTOR APPOINTED HAI SHI

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM NADIA XEYNAH KASSAM / 20/06/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/02/1420 February 2014 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