CS01 |
Confirmation statement with no updates 2024-02-20
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed mes powersports LIMITEDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed M.E.s marine LTDcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2023-02-28 to 2023-05-31
filed on: 25th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-20
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-02-20
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit 17 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 2020-11-27
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-20
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-20
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-20
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY on 2018-03-28
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 Deeside Industrial Estate Welsh Road Deeside Flintshire CH5 2LR to Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 2017-10-20
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-02-20 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 1st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-20 with full list of members
filed on: 9th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 19th, January 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2011-02-20 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-02-28
filed on: 24th, January 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2010-02-20 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit a7 Zone 1 Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 2010-07-12
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2009-12-31 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-02-20 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-02-28
filed on: 4th, February 2010
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-28
filed on: 30th, October 2009
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-12-22
filed on: 22nd, December 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2007-02-28
filed on: 21st, December 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to 2007-03-06
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-03-06
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marine engineering services limi tedcertificate issued on 28/12/06
filed on: 28th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marine engineering services limi tedcertificate issued on 28/12/06
filed on: 28th, December 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On 2006-07-27 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-07-27 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-07-27 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-07-27 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-13 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-13 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-13 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-13 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(13 pages)
|