MEC CONSULTING LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Colin Stephen Dart on 2024-08-01

View Document

19/02/2519 February 2025 Change of details for Mr Colin Stephen Dart as a person with significant control on 2024-08-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Second filing for the termination of Mary Elizabeth Carosella as a secretary

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

16/12/2216 December 2022 Change of details for Mr Colin Stephen Dart as a person with significant control on 2016-04-06

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of a secretary

View Document

21/09/2221 September 2022 Director's details changed for Mr Colin Stephen Dart on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Colin Stephen Dart as a person with significant control on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN DART / 09/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN DART / 09/03/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARY CAROSELLA

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH CAROSELLA / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN DART / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN DART / 30/10/2018

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MARY ELIZABETH CAROSELLA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN DART / 18/01/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 9 SHEPPARD CLOSE KINGSTON UPON THAMES SURREY KT1 2TR

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MS MARY ELIZABETH CAROSELLA

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARY CAROSELLA

View Document

10/03/1410 March 2014 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