NICK SAMPSON - MECHANICAL ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Nicholas Howard Sampson as a person with significant control on 2016-04-06

View Document

01/08/251 August 2025 NewChange of details for Mrs Michelle Louise Sampson as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/03/2511 March 2025 Register inspection address has been changed from 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX United Kingdom to 6 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX

View Document

31/01/2531 January 2025 Change of details for Mr Nicholas Howard Sampson as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX United Kingdom to 6 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mrs Michelle Louise Sampson as a person with significant control on 2025-01-31

View Document

21/01/2521 January 2025 Director's details changed for Mr Nicholas Howard Sampson on 2025-01-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Change of details for Mr Nicholas Howard Sampson as a person with significant control on 2024-03-16

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Change of details for Mrs Michelle Louise Sampson as a person with significant control on 2024-03-16

View Document

14/03/2414 March 2024 Director's details changed for Mr Nicholas Howard Sampson on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from Fairoak Farm Braunton Road Ashford Barnstaple Devon EX31 4AU to 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX on 2024-03-14

View Document

14/03/2414 March 2024 Register inspection address has been changed from Fairoak Farm Braunton Road Ashford Barnstaple Devon EX31 4AU United Kingdom to 3 Cornpark Close Braunton Road Ashford Barnstaple Devon EX31 4FX

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050625730006

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050625730004

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050625730005

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050625730004

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050625730003

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1415 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SAMPSON / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SAMPSON / 31/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BATER / 08/08/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMPSON / 08/08/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM FAIROAK FARM BRAUNTON ROAD ASHFORD BARNSTAPLE DEVON EX39 4AU

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

03/03/043 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