MEITHEAL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

17/07/2317 July 2023 Current accounting period shortened from 2022-12-30 to 2022-04-30

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6307530001

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 46 PARKLANDS LARNE ANTRIM BT40 1WW

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SUITE 4 COMMERCIAL MEWS, 93-97 MAIN STREET LARNE COUNTY ANTRIM BT40 1HJ NORTHERN IRELAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH HAMILL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES LOUGHLIN

View Document

25/07/1725 July 2017 CESSATION OF JAMES GEOFFREY FALCONER AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ANDREW JAMES LOUGHLIN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH HAMILL

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED INISHMURRAY ROCK LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DANNY DICKSON PMC 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