Advanced company searchLink opens in new window

3MECS LIMITED

Company number 05901477

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)
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
07 Jan 2015 AD01 Registered office address changed from Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY England to 12 12 Heathcliffe Close Birstall Batley West Yorkshire WF17 9DB on 7 January 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AD01 Registered office address changed from 3Ecs Ltd, Unit 9 - 11 Howcroft House 919 Bradford Raod Batley, Birstall West Yorkshire WF17 9JY England to Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from Carr Mills Business Centre Units 9-11 Howcroft House 919 Bradford Road Birstall West Yorkshire WF17 9JX to Unit 9 - 11 Howcroft House 919 Bradford Road Batley, Birstall West Yorkshire WF17 9JY on 15 August 2014
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
11 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Victor Gordon Lord on 9 August 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 09/08/09; full list of members
01 Sep 2009 288b Appointment terminated director christopher milford
01 Sep 2009 288b Appointment terminated secretary victor lord
31 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008
12 Aug 2008 363a Return made up to 09/08/08; full list of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from 224 spen lane gomersal cleckheaton west yorkshire BD19 4PJ
17 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
10 Aug 2007 363a Return made up to 09/08/07; full list of members
10 Aug 2007 288c Secretary's particulars changed;director's particulars changed