CSB MERIDIAN LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/02/2525 February 2025 Change of details for Prima Solutions (Holdings) Limited as a person with significant control on 2025-02-25

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 029416650003, created on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

03/02/233 February 2023 Statement of company's objects

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Loughborough Technology Park Ashby Road Loughborough Leicestershire LE11 3NG to The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU on 2021-06-24

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK CHARLES NORMAN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES NORMAN / 01/07/2016

View Document

28/07/1628 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES NORMAN / 01/07/2016

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/08/1414 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED FIONA HALDENBY

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 2010-06-22 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/12/092 December 2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 183 SUMARTRA ROAD LONDON NW6 1PF

View Document

24/05/0724 May 2007

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: LOUGHBOROUGH TECHNOLOGY PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NG

View Document

08/12/068 December 2006

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 £ IC 406817/366133 16/05/03 £ SR 40484@1=40484 £ SR [email protected]=200

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/10/0227 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: MERIDIAN HOUSE WHEATFIELDS WAY HINCKLEY LEICESTERSHIRE LE10 1YG

View Document

09/07/979 July 1997 COMPANY NAME CHANGED PRIMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

09/01/979 January 1997 COMPANY NAME CHANGED PREMIERBAY LIMITED CERTIFICATE ISSUED ON 10/01/97

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 £ IC 335000/325484 02/01/96 £ SR 9516@1=9516

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9418 August 1994 £ NC 100/335000 11/08/94

View Document

18/08/9418 August 1994 ADOPT MEM AND ARTS 11/08/94

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/08/9412 August 1994 ALTER MEM AND ARTS 04/08/94

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 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