MEC - SERV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Appointment of Mr Warren David Radford as a director on 2025-05-16 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Cessation of Matthew James Pullin as a person with significant control on 2025-03-04 |
13/03/2513 March 2025 | Termination of appointment of Matthew James Pullin as a director on 2025-03-04 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
11/01/2411 January 2024 | Registration of charge 056986430001, created on 2024-01-11 |
09/11/239 November 2023 | Registered office address changed from Unit 1 City Business Park Easton Road Bristol BS5 0SP to Unit 3 Merchants Trade Park Tamar Road Feeder Road Bristol BS2 0TX on 2023-11-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/02/2017 |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/02/2017 |
03/02/173 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/02/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 04/11/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 06/02/2014 |
19/02/1419 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 2 9 KELSTON ROAD WESTBURY-ON-TRYM BRISTOL BS10 5ES |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/03/138 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/04/122 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/01/2012 |
02/04/122 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES KEEN / 01/01/2012 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/06/2010 |
16/02/1116 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PULLIN / 01/01/2010 |
19/03/1019 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | LOCATION OF REGISTER OF MEMBERS |
15/03/0815 March 2008 | LOCATION OF DEBENTURE REGISTER |
15/03/0815 March 2008 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 6 CAVENDISH GARDENS SNEYD PARK BRISTOL BS9 1RQ |
31/12/0731 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/10/074 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 6 CAVENDISH GARDENS SNEY PARK BRISTOL BS9 1RQ |
06/03/076 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
27/06/0627 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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