- Company Overview for MES (HOLDINGS) LIMITED (08911440)
- Filing history for MES (HOLDINGS) LIMITED (08911440)
- People for MES (HOLDINGS) LIMITED (08911440)
- Charges for MES (HOLDINGS) LIMITED (08911440)
- More for MES (HOLDINGS) LIMITED (08911440)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
19 Apr 2021 | AD04 | Register(s) moved to registered office address Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS | |
19 Apr 2021 | PSC04 | Change of details for Michael Anthony Whitlock as a person with significant control on 24 May 2019 | |
19 Apr 2021 | PSC04 | Change of details for Mrs Karen Miriam Whitlock as a person with significant control on 24 May 2019 | |
19 Apr 2021 | CH01 | Director's details changed for Michael Anthony Whitlock on 24 May 2019 | |
09 Apr 2021 | SH08 | Change of share class name or designation | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | AD01 | Registered office address changed from 14 Westwood Court Brunel Road Totton Southampton Hampshire SO40 3WX to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 17 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Steven Grahame Howells as a director on 9 December 2019 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 089114400001 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates |