Advanced company searchLink opens in new window

MES FINANCIAL SERVICES LIMITED

Company number 11063232

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)
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
26 Apr 2023 PSC04 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 24 July 2022
25 Apr 2023 AD01 Registered office address changed from 31 31 College Green 1st Floor Bristol BS1 5TB United Kingdom to 31 College Green 1st Floor Bristol BS1 5TB on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Cameron Jack Frazer Law on 24 July 2022
25 Apr 2023 AD01 Registered office address changed from 31 College Green 1st Floor Bristol BS1 5TB England to 31 31 College Green 1st Floor Bristol BS1 5TB on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from 15 st Helen's Place 15 st Helen's Place London EC3A 6DE United Kingdom to 31 College Green 1st Floor Bristol BS1 5TB on 25 April 2023
27 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 PSC04 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 1 November 2022
31 Oct 2022 PSC01 Notification of David Michael Johnstone as a person with significant control on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr David Michael Johnstone as a director on 31 October 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
18 May 2022 AA Micro company accounts made up to 30 November 2021
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 15 st Helen's Place 15 st Helen's Place London EC3A 6DQ United Kingdom to 15 st Helen's Place 15 st Helen's Place London EC3A 6DE on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 54 Denison Road London SW19 2DH England to 15 st Helen's Place 15 st Helen's Place London EC3A 6DQ on 21 June 2021
27 Jul 2020 PSC04 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 25 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Cameron Jack Frazer Law on 25 July 2020
27 Jul 2020 AD01 Registered office address changed from 22 Norcombe Grove Solihull B90 4PF United Kingdom to 54 Denison Road London SW19 2DH on 27 July 2020
21 Jul 2020 AA Micro company accounts made up to 30 November 2019
04 Jul 2020 PSC04 Change of details for Mr Cameron Jack Frazer Law as a person with significant control on 24 March 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 32,240
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 November 2018