MEAKES ENERGETIC ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Registered office address changed from 7 Farringdon Way Tadley RG26 3UA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-04-10

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Change of details for Mr Kevin Brian Meakes as a person with significant control on 2024-07-18

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM 6 BETTERIDGE ROAD THATCHAM BERKSHIRE RG19 4GY

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN MEAKES / 17/07/2013

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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