BDS MEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from H14 Park Avenue Industrial Estate, Sundon Park Road Sundon Park Road Luton LU3 3BP United Kingdom to Unit 7 Little Samuals Farm Widford Road Hunsdon Ware SG12 8NN on 2024-08-27

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Amended micro company accounts made up to 2021-06-30

View Document

03/07/233 July 2023 Amended micro company accounts made up to 2022-06-30

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/08/2131 August 2021 First Gazette notice for compulsory strike-off

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

28/10/1928 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN LITTLEWOOD

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ANTHONY OLIVER PICKTHALL

View Document

17/07/1917 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 4

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT CORTHINE

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLEWOOD HOLDING GROUP LTD

View Document

17/06/1917 June 2019 CESSATION OF BRETT EDWARD CORTHINE AS A PSC

View Document

24/01/1924 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT EDWARD CORTHINE / 03/08/2017

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT EDWARD CORTHINE / 03/08/2017

View Document

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

View Accounts

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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