MODERN ENGINEERING SERVICES LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewCertificate of change of name

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

21/07/2521 July 2025 NewNotification of Quentin Bayssie as a person with significant control on 2025-07-15

View Document

21/07/2521 July 2025 NewTermination of appointment of Nuala Thornton as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewRegistered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 6119 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Quentin Bayssie as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewAppointment of Mr Alexandre Coste as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewCertificate of change of name

View Document

21/07/2521 July 2025 NewCessation of Nuala Thornton as a person with significant control on 2025-07-15

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

21/07/2521 July 2025 NewCessation of Cfs Secretaries Limited as a person with significant control on 2025-07-15

View Document

21/07/2521 July 2025 NewNotification of Alexandre Coste as a person with significant control on 2025-07-15

View Document

18/06/2518 June 2025 Notification of Nuala Thornton as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 Appointment of Mrs Nuala Thornton as a director on 2025-06-16

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Termination of appointment of Peter Valaitis as a director on 2025-05-01

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

16/06/2516 June 2025 Cessation of Peter Valaitis as a person with significant control on 2025-05-01

View Document

16/06/2516 June 2025 Registered office address changed from Rm the Bristol Office, 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-06-16

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

12/06/2412 June 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Rm the Bristol Office, 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-06-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2310 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-05-10

View Document

01/05/231 May 2023 Incorporation

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