MEC - SERV LTD

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Warren David Radford as a director on 2025-05-16

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Cessation of Matthew James Pullin as a person with significant control on 2025-03-04

View Document

13/03/2513 March 2025 Termination of appointment of Matthew James Pullin as a director on 2025-03-04

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

11/01/2411 January 2024 Registration of charge 056986430001, created on 2024-01-11

View Document

09/11/239 November 2023 Registered office address changed from Unit 1 City Business Park Easton Road Bristol BS5 0SP to Unit 3 Merchants Trade Park Tamar Road Feeder Road Bristol BS2 0TX on 2023-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/02/2017

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 04/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 06/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 2 9 KELSTON ROAD WESTBURY-ON-TRYM BRISTOL BS10 5ES

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/04/122 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/01/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/01/2012

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/06/2010

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 6 CAVENDISH GARDENS SNEYD PARK BRISTOL BS9 1RQ

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 6 CAVENDISH GARDENS SNEY PARK BRISTOL BS9 1RQ

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company