MEP RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/04/2424 April 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

01/12/221 December 2022 Change of details for Bluestones Investment Group Ltd as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Mr Paul Radcliffe Broderick on 2022-10-10

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-10-31

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAGUIRE

View Document

21/07/1621 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAGUIRE / 01/06/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 PREVSHO FROM 30/06/2014 TO 31/10/2013

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED ACORN GLOBAL ENERGY LIMITED
CERTIFICATE ISSUED ON 24/06/13

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 30/11/12 STATEMENT OF CAPITAL GBP 200

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR THOMAS MAGUIRE

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information