MEP RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Accounts for a small company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/04/2424 April 2024 | Accounts for a small company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
27/07/2327 July 2023 | Accounts for a small company made up to 2022-10-31 |
01/12/221 December 2022 | Change of details for Bluestones Investment Group Ltd as a person with significant control on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Director's details changed for Mr Paul Radcliffe Broderick on 2022-10-10 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
14/10/2114 October 2021 | Accounts for a small company made up to 2020-10-31 |
08/08/218 August 2021 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGUIRE |
21/07/1621 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAGUIRE / 01/06/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/05/1430 May 2014 | PREVSHO FROM 30/06/2014 TO 31/10/2013 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/04/1422 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | COMPANY NAME CHANGED ACORN GLOBAL ENERGY LIMITED CERTIFICATE ISSUED ON 24/06/13 |
19/06/1319 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
04/02/134 February 2013 | 30/11/12 STATEMENT OF CAPITAL GBP 200 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MR THOMAS MAGUIRE |
11/09/1211 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1215 June 2012 | 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