MEC ENGINEERING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents 04/12/18 STATEMENT OF CAPITAL GBP 40999
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-09 delete address MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF
2018-05-09 insert address ESW LIMITED 162 - 168 HIGH STREET RAYLEIGH ESSEX ENGLAND SS6 7BS
2018-05-09 update registered_address
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ESW LIMITED 164 - 168 HIGH STREET RAYLEIGH ESSEX SS6 7BS ENGLAND
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-06 update statutory_documents 15/05/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY SUZANNE FLOOR / 01/01/2016
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-21 update statutory_documents 15/05/15 FULL LIST
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK9 1FF
2014-06-07 insert address MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-19 update statutory_documents 15/05/14 FULL LIST
2014-05-07 update account_ref_month 7 => 12
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-09-30
2014-04-16 update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2012-07-31
2014-03-07 update accounts_next_due_date 2014-02-14 => 2014-04-30
2014-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-12-07 update account_ref_month 5 => 7
2013-12-07 update accounts_next_due_date 2014-02-15 => 2014-02-14
2013-11-14 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/07/2012
2013-07-01 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-07-01 update returns_last_madeup_date null => 2013-05-15
2013-07-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-18 update statutory_documents 15/05/13 FULL LIST
2013-02-07 update statutory_documents DIRECTOR APPOINTED AMY SUZANNE FLOOR
2013-02-07 update statutory_documents DIRECTOR APPOINTED THOMAS CARLYLE MARRS
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLER
2012-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION