Advanced company searchLink opens in new window

MES SELCHP LIMITED

Company number 03773795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 AP01 Appointment of Andrew Robert Pike as a director on 27 November 2020
30 Nov 2020 TM01 Termination of appointment of Jeremy Gordon Smith as a director on 27 November 2020
09 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from , 10-12 Cork Street, London, W1S 3NP, England to 15 Golden Square 5th Floor London W1F 9JG on 11 March 2020
12 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
14 Dec 2018 PSC07 Cessation of Cnim Development S.A. as a person with significant control on 16 August 2018
14 Dec 2018 AD01 Registered office address changed from , Waste to Energy Plant, Crown Street, Wolverhampton, WV1 1QB to 15 Golden Square 5th Floor London W1F 9JG on 14 December 2018
20 Nov 2018 AUD Auditor's resignation
25 Oct 2018 AP01 Appointment of Mr Enis Moran as a director on 16 August 2018
25 Oct 2018 TM01 Termination of appointment of Christophe Pierre Favrelle as a director on 16 August 2018
25 Oct 2018 TM01 Termination of appointment of Rahul Kumar as a director on 16 August 2018
25 Oct 2018 TM01 Termination of appointment of Eleonore Galouzeau De Villepin as a director on 16 August 2018
25 Oct 2018 TM01 Termination of appointment of Jerome Maurice Olivier Emile Joseph Jeauffroy as a director on 16 August 2018
25 Oct 2018 AP01 Appointment of Mr Jeremy Gordon Smith as a director on 16 August 2018
16 Oct 2018 PSC02 Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 16 August 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 May 2018 TM01 Termination of appointment of Thomas Kurt Feilenreiter as a director on 15 May 2018
29 May 2018 AP01 Appointment of Mr Christophe Pierre Favrelle as a director on 15 May 2018
27 Jul 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017
31 May 2017 TM01 Termination of appointment of Stefano Costa as a director on 31 May 2017