Timperley
Cheshire
WA15 7RW
Secretary Name | Philippa Katherine Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 72 Wellington Road Timperley Cheshire WA15 7RW |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | mesosys.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9281302 |
Telephone region | Manchester |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter Cameron 50.00% Ordinary A |
---|---|
1 at £1 | Phillippa Katherine Cameron 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,658 |
Cash | £9,920 |
Current Liabilities | £13,505 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
17 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Philippa Katherine Cameron on 21 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Philippa Katherine Cameron on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Cameron on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Cameron on 21 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 January 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 January 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
19 September 2008 | Registered office changed on 19/09/2008 from st. Georges house 215-219 chester road manchester M15 4JE (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from st. Georges house 215-219 chester road manchester M15 4JE (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 27 hillcroft rd altrincham cheshire WA14 4JE (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 27 hillcroft rd altrincham cheshire WA14 4JE (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 April 2007 | Return made up to 17/01/07; no change of members (6 pages) |
25 April 2007 | Return made up to 17/01/07; no change of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Incorporation (13 pages) |
17 January 2005 | Incorporation (13 pages) |