MEEL GROUP (BUILDING SERVICES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

03/01/253 January 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Certificate of change of name

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/07/237 July 2023 Change of details for Higgins Lab-Chem Holdings Limited as a person with significant control on 2021-02-10

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

02/04/192 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGGINS LAB-CHEM HOLDINGS LIMITED

View Document

22/06/1822 June 2018 CESSATION OF ROBERT DEREK HIGGINS AS A PSC

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DEREK HIGGINS / 22/06/2018

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 ADOPT ARTICLES 31/07/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JILL HIGGINS

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR ROBERT DEREK HIGGINS

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JAMES ANTHONY DODD

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM SUTTON ACRE HALL LANE SUTTON MACCLESFIELD CHESHIRE SK11 0HG

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEREK HIGGINS / 28/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/148 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 DIRECTOR APPOINTED JILL HIGGINS

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT 7 LYME GREEN BUSINESS PARK HEATHER CLOSE MACCLESFIELD CHESHIRE SK11 0LR

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY WENDY HIGGINS

View Document

06/08/136 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HIGGINS / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED GOSTOCK LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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