MEC ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08069630 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
MEC ENGINEERING SERVICES LIMITED is an active private limited company with number 08069630. It was incorporated 12 years, 23 days ago, on 15 May 2012. The company address is Esw Limited Esw Limited, Rayleigh, SS6 7BS, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-04
Capital : 40,999 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: Esw Limited 162 - 168 High Street Rayleigh Essex SS6 7BS
Old address: Esw Limited 164 - 168 High Street Rayleigh Essex SS6 7BS England
Change date: 2018-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
New address: Esw Limited 164 - 168 High Street Rayleigh Essex SS6 7BS
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Amy Suzanne Floor
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change account reference date company previous extended
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current shortened
Date: 14 Nov 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Suzanne Floor
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Miller
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Carlyle Marrs
Documents
Some Companies
14 FOXGLOVE WAY,NORTHWICH,CW9 7XS
Number: | 09651553 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLINGSLEY PROPERTY SOLUTIONS LTD
FLAT 6 CONNAUGHT MANSIONS,LONDON,SW4 0BA
Number: | 10582220 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILTON JONES HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 07834100 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINKLEY DRIVE,LANGLEY MILL,NG16 4JA
Number: | 10670937 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11050737 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL019154 |
Status: | ACTIVE |
Category: | Limited Partnership |