BDS MEP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Amended micro company accounts made up to 2021-06-30 |
03/07/233 July 2023 | Amended micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
31/08/2131 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/10/1928 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN LITTLEWOOD |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR ANTHONY OLIVER PICKTHALL |
17/07/1917 July 2019 | 07/06/19 STATEMENT OF CAPITAL GBP 4 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BRETT CORTHINE |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLEWOOD HOLDING GROUP LTD |
17/06/1917 June 2019 | CESSATION OF BRETT EDWARD CORTHINE AS A PSC |
24/01/1924 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT EDWARD CORTHINE / 03/08/2017 |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BRETT EDWARD CORTHINE / 03/08/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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