MEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Director's details changed for Mr Philip Ian Hart on 2025-05-09

View Document

09/05/259 May 2025 Secretary's details changed for Mrs Susan Hart on 2025-05-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

17/07/2417 July 2024 Notification of Susan Hart as a person with significant control on 2023-10-01

View Document

02/07/242 July 2024 Termination of appointment of Colin Harsant as a director on 2024-06-28

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Change of details for Mr Philip Ian Hart as a person with significant control on 2022-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Sub-division of shares on 2021-07-05

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

19/07/2119 July 2021 Resolutions

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS SUSAN MARY HART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GREIG

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012783600003

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012783600002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA GREIG

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MRS SUSAN HART

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 ADOPT ARTICLES 12/03/2019

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FISHER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HARSANT / 01/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR COLIN HARSANT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ALAN FISHER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012783600002

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GREIG / 01/07/2011

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GREIG / 24/04/2010

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA GREIG / 24/04/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN HART / 01/07/2010

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 ADOPT ARTICLES 14/04/2010

View Document

21/04/1021 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 62350.00

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HART / 01/07/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT BB, ST MICHAELS CLOSE THE FORSTAL ESTATE AYLESFORD KENT ME20 7BU

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 £ IC 250000/203061 01/01/07 £ SR 46939@1=46939

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 £ IC 250000/203063 01/01/06 £ SR 46937@1=46937

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 £ IC 250000/203063 01/01/05 £ SR 46937@1=46937

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED M.E.P. LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED M.E.P. (AEROPLASTICS) LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

27/10/0427 October 2004 £ SR 46937@1 01/01/04

View Document

27/10/0427 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 3 OLD BARRACK YARD KNIGHTSBRIDGE LONDON SW1X 7NP

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 £ NC 5000/1000000 04/06/99

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 04/06/99

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 S386 DISP APP AUDS 08/07/94

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 45 ALBEMARLE STREET MAYFAIR LONDON W1X 3FE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 RETURN MADE UP TO 06/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8430 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

06/10/826 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

26/11/8126 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

22/09/7622 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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