DESIGN MEP INVESTMENTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/05/249 May 2024 Change of details for Design Mep Holdings Limited as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Mr Gareth John Costello on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Mr Alistair William Bourne on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Mr Philip Jon Pollard on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 21 Wellington Street Leicester Leicestershire LE1 6HH United Kingdom to 23 Rawson Street Leicester Leicestershire LE1 6UP on 2024-05-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

20/04/2220 April 2022 Registration of charge 138500820001, created on 2022-04-19

View Document

14/01/2214 January 2022 Incorporation

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