MEF PROJECTS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

19/11/2119 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CESSATION OF LAURENCE TREVOR FRETWELL AS A PSC

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR LUKE DAVEY

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GEORGE

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, SECRETARY LAURENCE FRETWELL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM TRAFALGAR HOUSE 325-327 LONDON ROAD CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FRETWELL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR RYAN GEORGE

View Document

01/12/201 December 2020 COMPANY NAME CHANGED ITS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 01/12/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 19 PICTON CLOSE CAMBERLEY SURREY GU15 1QT ENGLAND

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM TRAFALGAR HOUSE 325-327 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE TREVOR FRETWELL / 07/02/2020

View Document

20/02/2020 February 2020 CESSATION OF SIMON PERRY BUTLER AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF KEVIN CHARLES DYER AS A PSC

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR LUKE NIGEL DAVEY

View Document

20/02/2020 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 120

View Document

20/02/2020 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 120

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYER

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY BUTLER / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES DYER / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TREVOR FRETWELL / 19/07/2016

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1627 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/10/1429 October 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

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 COMPANY NAME CHANGED INTEGRATED TECHNOLOGY SOLUTIONS UK LTD. CERTIFICATE ISSUED ON 03/04/13

View Document

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

View Accounts

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE TREVOR FRETWELL / 01/01/2013

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES DYER / 01/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY BUTLER / 01/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TREVOR FRETWELL / 01/01/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 104 YORKTOWN ROAD SANDHURST BERKSHIRE GU47 9BH

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KIRKLAND

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED SIMON PERRY BUTLER

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED KEVIN CHARLES DYER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY BARKHAM

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/046 March 2004 £ NC 100/100000 14/01

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/05/004 May 2000 COMPANY NAME CHANGED INTEGRATED TECHNOLOGY SYSTEMS UK LTD CERTIFICATE ISSUED ON 05/05/00

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED SIGNALBASE LTD CERTIFICATE ISSUED ON 13/04/00

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEX DEVELOPEMENTS LTD


  • 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