GLOSTER 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
26/06/2526 June 2025 NewFull accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Director's details changed for Mr Ian Michael Cunningham on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr John Francis Peter Regan on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Dean John Parnell on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr John Patrick O'leary on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Stuart Jason Burnop on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Mark Colin Aldridge on 2024-01-01

View Document

03/10/233 October 2023 Satisfaction of charge 077692210003 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Satisfaction of charge 077692210005 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 077692210008 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 077692210004 in full

View Document

20/06/2320 June 2023 Registration of charge 077692210009, created on 2023-06-20

View Document

20/02/2320 February 2023 Mortgage miscellaneous for charge

View Document

14/02/2314 February 2023 Mortgage miscellaneous for charge

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Registration of charge 077692210004, created on 2021-07-23

View Document

30/07/2130 July 2021 Registration of charge 077692210005, created on 2021-07-23

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

16/10/1916 October 2019 ADOPT ARTICLES 27/06/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 ADOPT ARTICLES 06/12/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CESSATION OF REVIVE CAPITAL LIMITED AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA5 LIMITED

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/01/1722 January 2017 ADOPT ARTICLES 23/12/2016

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077692210002

View Document

03/01/173 January 2017 01/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 COMPANY NAME CHANGED HSEBS LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

09/09/159 September 2015 01/05/15 STATEMENT OF CAPITAL GBP 450

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR STUART JASON BURNOP

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LONGUEHAYE

View Document

22/10/1322 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 ADOPT ARTICLES 06/10/2011

View Document

31/12/1231 December 2012 ADOPT ARTICLES 01/02/2012

View Document

18/12/1218 December 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

18/12/1218 December 2012 01/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MARK JOHN LONGUEHAYE

View Document

07/11/117 November 2011 DIRECTOR APPOINTED DEAN JOHN PARNELL

View Document

07/11/117 November 2011 DIRECTOR APPOINTED JOHN PATRICK O'LEARY

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MARK ALDRIDGE

View Document

07/11/117 November 2011 DIRECTOR APPOINTED IAN MICHAEL CUNNINGHAM

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/119 September 2011 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