MERIBEL SQUARE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Secretary's details changed for Cosec Managment Services on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

24/06/2424 June 2024 Termination of appointment of Lisa Annette Foster as a director on 2024-04-18

View Document

24/06/2424 June 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

14/06/2414 June 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Termination of appointment of Fergus John Mcdonald as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Jonathan Martin Edwards as a director on 2023-01-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 CORPORATE SECRETARY APPOINTED COSEC MANAGMENT SERVICES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 501A PRESCOT ROAD OLD SWAN LIVERPOOL L13 3BU

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 10/05/15 NO CHANGES

View Document

09/03/159 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 10/05/14 NO CHANGES

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED LISA ANNETTE FOSTER

View Document

07/11/137 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 08/07/2013

View Document

01/08/131 August 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY VENMORE PARTNERSHIP LLP

View Document

30/07/1230 July 2012 10/05/12 NO CHANGES

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED FERGUS JOHN MCDONALD

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE

View Document

21/09/1121 September 2011 10/05/11 NO CHANGES

View Document

25/07/1125 July 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

04/04/114 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENMORE PARTNERSHIP LLP / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BURDETT

View Document

29/03/1029 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR JOHN MURPHY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VENMORE PARTNERSHIP LLP / 01/01/2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: PACKMAN LESLIE & COMPANY GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 501 SMITHDOWN ROAD LIVERPOOL L15 5AE

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information