CIVIC 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Appointment of Mr Robert John Harris as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Mr Stephen O'malley as a director on 2025-03-26

View Document

20/01/2520 January 2025 Registered office address changed from 151 Barlow Moor Road Manchester M20 2YA England to Carvers Warehouse 77 Dale Street Manchester M1 2HG on 2025-01-20

View Document

07/01/257 January 2025 Current accounting period shortened from 2025-03-31 to 2025-02-28

View Document

12/11/2412 November 2024 Registration of charge 092454430001, created on 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mr Julian Timothy Broster as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Simon Edwards as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Vanessa Watt as a secretary on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Vanessa Jayne Watt as a director on 2024-10-29

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CESSATION OF DANIEL JAMES WATT AS A PSC

View Document

05/04/195 April 2019 CESSATION OF VANESSA JAYNE WATT AS A PSC

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATT GROUP LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW SK9 4LY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 151 BARLOW MOOR ROAD DIDSBURY MANCHESTER M20 2YA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 COMPANY NAME CHANGED AE&CE LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR DANIEL JAMES WATT

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WATT / 25/03/2015

View Document

25/03/1525 March 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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