MEET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

11/05/2511 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Kimberley Northwick Mark Highbridge Somerset TA9 4PQ on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Miss Geetha Murugesan as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Anand Prakash Rajasekaran on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Mr Anand Prakash Rajasekaran as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Secretary's details changed for Ms Geetha Murugesan on 2023-05-26

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MISS GEETHA MURUGESAN / 02/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

05/09/195 September 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MISS GEETHA MURUGESAN / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 12/01/2018

View Document

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS GEETHA MURUGESAN / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MISS GEETHA MURUGESAN / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 12/01/2018

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 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

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GEETHA MURUGESAN / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 18/02/2016

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 11/06/2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS GEETHA MURUGESAN / 11/06/2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM J S A HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 77 DOVER HOUSE ROAD PUTNEY LONDON SW15 5AB

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 20/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 01/08/2010

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GEETHA MURUGESAN / 30/06/2010

View Document

01/04/111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED MEEK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEETHA MURUGESAN / 01/01/2010

View Document

28/03/1028 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PRAKASH RAJASEKARAN / 01/01/2010

View Document

11/02/1011 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 10

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANAND RAJASEKARAN / 27/03/2007

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 03/04/07

View Document

27/03/0727 March 2007 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