Mes International Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£2,346,663 +37.47%
Employees£15 +13.33%
Total assets£1,528,942 +21.09%

Details

Company type Private Limited Company, Active
Company Number 01556587
Record last updated Friday, May 6, 2022 2:11:49 PM UTC
Official Address Walton New Road Business Park Bruntingthorpe Leicester United Kingdom Higham Hill
There are 5 companies registered at this street
Locality Higham Hilllondon
Region Waltham ForestLondon, England
Postal Code E175RD
Sector Non-specialised wholesale trade

Charts

Visits

MES INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 19, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 19, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 15, 2020 Resignation of one Director Resignation of one Director
Registry Aug 28, 2018 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry May 24, 2016 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jul 1, 2015 Appointment of a person as Director and None Appointment of a person as Director and None
Financials Jul 8, 2013 Amended accounts Amended accounts
Registry Jun 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 4, 2013 Annual return Annual return
Registry Jun 4, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jan 5, 2013 Annual accounts Annual accounts
Registry Jun 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2012 Particulars of a mortgage or charge 1556... Particulars of a mortgage or charge 1556...
Registry Jun 8, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2012 Annual return Annual return
Registry Mar 22, 2012 Change of registered office address Change of registered office address
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Registry Jan 28, 2011 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Dec 23, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry May 28, 2009 Annual return Annual return
Registry Mar 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 29, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 29, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 9, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 27, 2008 Annual accounts Annual accounts
Registry Jul 24, 2008 Annual return Annual return
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Nov 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2007 Annual return Annual return
Registry Dec 13, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 13, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Dec 12, 2006 Annual accounts Annual accounts
Registry Jul 4, 2006 Annual return Annual return
Financials Oct 17, 2005 Annual accounts Annual accounts
Registry Oct 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 16, 2005 Annual return Annual return
Financials Nov 11, 2004 Annual accounts Annual accounts
Registry Oct 5, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 19, 2004 Annual return Annual return
Financials Sep 23, 2003 Annual accounts Annual accounts
Registry May 19, 2003 Annual return Annual return
Financials Nov 16, 2002 Annual accounts Annual accounts
Registry May 21, 2002 Annual return Annual return
Financials Jan 22, 2002 Annual accounts Annual accounts
Registry May 25, 2001 Annual return Annual return
Registry Nov 20, 2000 Alter mem and arts Alter mem and arts
Registry Nov 20, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 20, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry Oct 4, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 25, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry May 17, 1999 Annual return Annual return
Financials Oct 21, 1998 Annual accounts Annual accounts
Registry May 20, 1998 Annual return Annual return
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Annual return Annual return
Registry Mar 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 23, 1996 Annual accounts Annual accounts
Registry May 15, 1996 Annual return Annual return
Financials Nov 21, 1995 Annual accounts Annual accounts
Registry Jun 12, 1995 Annual return Annual return
Registry May 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 21, 1994 Annual accounts Annual accounts
Registry May 26, 1994 Annual return Annual return
Financials Feb 6, 1994 Annual accounts Annual accounts
Registry Dec 2, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1993 Director's particulars changed Director's particulars changed
Registry Jul 2, 1993 Annual return Annual return
Registry Jul 2, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 4, 1993 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Sep 24, 1992 Annual accounts Annual accounts
Registry Jul 15, 1992 Annual return Annual return
Registry May 23, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Apr 28, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 28, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1992 £ nc 25000/6000000 £ nc 25000/6000000
Financials Jul 15, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Annual return Annual return
Registry Dec 19, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 15, 1990 Annual return Annual return
Financials Oct 15, 1990 Annual accounts Annual accounts
Registry Nov 10, 1989 Annual return Annual return
Registry Nov 9, 1989 Annual return 1556... Annual return 1556...
Financials Oct 31, 1989 Annual accounts Annual accounts
Financials Mar 2, 1989 Annual accounts 1556... Annual accounts 1556...
Registry Aug 23, 1988 Annual return Annual return
Registry Jun 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 28, 1988 Annual accounts Annual accounts
Registry Dec 22, 1986 Annual return Annual return
Financials Nov 28, 1986 Annual accounts Annual accounts
Registry Aug 14, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)