MERIDIAN COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Change of details for Mr Steven Davison as a person with significant control on 2024-02-27 |
11/03/2411 March 2024 | Change of details for Mrs Emma Davison as a person with significant control on 2024-02-27 |
11/03/2411 March 2024 | Director's details changed for Emma Louise Chadwick Davison on 2024-02-27 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with updates |
11/03/2411 March 2024 | Director's details changed for Steven James Davison on 2024-02-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/04/2321 April 2023 | Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Unit 2 Keelan Close Norwich NR6 6QZ on 2023-04-21 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/03/1622 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/03/1520 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CHADWICK DAVISON / 04/11/2013 |
25/03/1425 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DAVISON / 04/11/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/03/1311 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 17 MAHONEY GREEN RACKHEATH VILLAGE NORWICH NORFOLK NR13 6JY |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DAVISON / 27/02/2011 |
19/04/1119 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR APPOINTED EMMA LOUISE CHADWICK DAVISON |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL KYRIAKOU |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL KYRIAKOU |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/03/109 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
13/07/0913 July 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/04/084 April 2008 | ALTER ARTICLES 27/03/2008 |
04/04/084 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/086 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/09/2008 |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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