- Company Overview for MES FINANCIAL SERVICES LIMITED (11063232)
- Filing history for MES FINANCIAL SERVICES LIMITED (11063232)
- People for MES FINANCIAL SERVICES LIMITED (11063232)
- More for MES FINANCIAL SERVICES LIMITED (11063232)
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
|
|
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 |