- Company Overview for MME ELECTRICAL SERVICE LTD. (SC364061)
- Filing history for MME ELECTRICAL SERVICE LTD. (SC364061)
- People for MME ELECTRICAL SERVICE LTD. (SC364061)
- More for MME ELECTRICAL SERVICE LTD. (SC364061)
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) |
---|---|---|---|
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
22 Jun 2022 | PSC04 | Change of details for Mr Mark Mcnab as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mark Macnab on 22 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 | |
28 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 8 July 2021 | |
19 Nov 2020 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 19 November 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 24 June 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Mark Mcnab as a person with significant control on 6 April 2016 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Mark Macnab on 21 September 2015 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|