DESIGN 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 |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-30 with updates |
09/05/249 May 2024 | Director's details changed for Philip John Pollard on 2024-05-07 |
09/05/249 May 2024 | Change of details for Philip John Pollard as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Change of details for Gareth John Costello as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Change of details for Alistair William Bourne as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Director's details changed for Gareth John Costello on 2024-05-07 |
09/05/249 May 2024 | Director's details changed for Alistair William Bourne on 2024-05-07 |
07/05/247 May 2024 | Registered office address changed from 21 Wellington Street Leicester LE1 6HH United Kingdom to 23 Rawson Street Leicester LE1 6UP on 2024-05-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2022-09-30 with updates |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108130840001 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 30 NELSON STREET LEICESTER LE1 7BA UNITED KINGDOM |
20/12/1720 December 2017 | ADOPT ARTICLES 15/11/2017 |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN POLLARD |
21/11/1721 November 2017 | CESSATION OF ABIGAIL MARY CHARLOTTE BOURNE AS A PSC |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN COSTELLO |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM BOURNE |
21/11/1721 November 2017 | 15/11/17 STATEMENT OF CAPITAL GBP 120 |
16/11/1716 November 2017 | DIRECTOR APPOINTED ALISTAIR WILLIAM BOURNE |
16/11/1716 November 2017 | DIRECTOR APPOINTED GARETH JOHN COSTELLO |
16/11/1716 November 2017 | DIRECTOR APPOINTED PHILIP JOHN POLLARD |
16/11/1716 November 2017 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BOURNE |
12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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