M E ENGINEERING SOLUTIONS LIMITED

10a Beauchamp Drive 10a Beauchamp Drive, Newport, PO30 2FG, Isle Of Wight, United Kingdom
StatusDISSOLVED
Company No.08237930
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 20 days

SUMMARY

M E ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 08237930. It was incorporated 11 years, 9 months, 3 days ago, on 03 October 2012 and it was dissolved 4 years, 6 months, 20 days ago, on 17 December 2019. The company address is 10a Beauchamp Drive 10a Beauchamp Drive, Newport, PO30 2FG, Isle Of Wight, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Emsley

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Malcolm Emsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: 36 Haughton Green Road Denton Manchester M34 7QN

New address: 10a Beauchamp Drive Bluebell Meadows Newport Isle of Wight PO30 2FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

Old address: C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA

New address: 36 Haughton Green Road Denton Manchester M34 7QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WORTHINGTON SERVICES LIMITED

PEAR TREE FARM BLACKDEN,CREWE,CW4 8DA

Number:11701358
Status:ACTIVE
Category:Private Limited Company

DEBBY&DAN LTD

18 HAYMERLE HOUSE,LONDON,SE15 6TE

Number:09596482
Status:ACTIVE
Category:Private Limited Company

FARQUHAR & SON LIMITED

12A BONNINGTON ROAD LANE,EDINBURGH,EH6 5BJ

Number:SC022380
Status:ACTIVE
Category:Private Limited Company

ORE TECHNOLOGIES LTD

73 HALCROW AVENUE,DARTFORD,DA1 5FX

Number:08522715
Status:ACTIVE
Category:Private Limited Company

R & R LIFT SERVICES LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:04180224
Status:ACTIVE
Category:Private Limited Company

SLEEP CENTRAL LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:11879813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source