Advanced company searchLink opens in new window

MELLISH ENGINEERING SERVICES LIMITED

Company number 13138351

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)
22 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
15 Feb 2024 MR04 Satisfaction of charge 131383510002 in full
01 Nov 2023 MR01 Registration of charge 131383510004, created on 31 October 2023
20 Oct 2023 MR04 Satisfaction of charge 131383510001 in full
26 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 June 2023
20 May 2023 SH02 Sub-division of shares on 9 May 2023
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 09/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 62.51
21 Feb 2023 AP01 Appointment of Mr Paul Neil Roberts as a director on 25 November 2022
21 Feb 2023 AP01 Appointment of Mr Mark Peter Rattenberry as a director on 25 November 2022
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
01 Aug 2022 MR01 Registration of charge 131383510003, created on 22 July 2022
27 May 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
08 Dec 2021 MR01 Registration of charge 131383510002, created on 3 December 2021
01 Dec 2021 AP01 Appointment of Oliver Charles Keal as a director on 27 October 2021
15 Nov 2021 CERTNM Company name changed rutland professional solutions LTD\certificate issued on 15/11/21
  • RES15 ‐ Change company name resolution on 2021-10-11
15 Nov 2021 CONNOT Change of name notice
29 Oct 2021 MR01 Registration of charge 131383510001, created on 27 October 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
01 Mar 2021 PSC02 Notification of Keal Family Investments Ltd as a person with significant control on 16 February 2021
01 Mar 2021 PSC07 Cessation of Ampco 147 Limited as a person with significant control on 16 February 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted