MEGSON UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071274930002 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 06/04/2016 |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 06/04/2016 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 05/10/2017 |
| 05/10/175 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 05/10/2017 |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 05/10/2017 |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 05/10/2017 |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 05/10/2017 |
| 11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/10/1416 October 2014 | Registered office address changed from , Heritage Exchange South Lane Mills, South Lane, Elland, West Yorkshire, HX5 0HG to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2014-10-16 |
| 16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM HERITAGE EXCHANGE SOUTH LANE MILLS SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/04/132 April 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
| 22/05/1222 May 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 15/05/1215 May 2012 | FIRST GAZETTE |
| 20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 15/09/2011 |
| 07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 15/09/2011 |
| 07/10/117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 15/09/2011 |
| 07/10/117 October 2011 | Registered office address changed from , Ashday Works Business Park, Park Road, Elland, West Yorkshire, HX5 9JB, United Kingdom on 2011-10-07 |
| 07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM ASHDAY WORKS BUSINESS PARK PARK ROAD ELLAND WEST YORKSHIRE HX5 9JB UNITED KINGDOM |
| 26/04/1126 April 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 6 ASHBY WORKS BUSINESS PARK PARK ROAD ELLAND WEST YORKSHIRE HX5 9JB UNITED KINGDOM |
| 26/04/1126 April 2011 | Registered office address changed from , Unit 6 Ashby Works Business Park, Park Road, Elland, West Yorkshire, HX5 9JB, United Kingdom on 2011-04-26 |
| 25/04/1125 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 25/04/2011 |
| 25/04/1125 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 25/04/2011 |
| 25/04/1125 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 25/04/2011 |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 21/04/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 21/04/2010 |
| 02/02/102 February 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
| 02/02/102 February 2010 | 16/01/10 STATEMENT OF CAPITAL GBP 100 |
| 16/01/1016 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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