Advanced company searchLink opens in new window

MES (HOLDINGS) LIMITED

Company number 08911440

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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