MERIDIAN HEALTHCOMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr James Maxwell on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Dr Gabrielle Alison Silver on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Meridian Healthcomms Holdings Limited as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

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

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24

View Document

13/05/2413 May 2024 Appointment of Mr James Maxwell as a director on 2024-02-15

View Document

10/05/2410 May 2024 Termination of appointment of Andrew John Medley as a director on 2024-04-19

View Document

10/05/2410 May 2024 Termination of appointment of David Michael Anthony Andrews as a director on 2024-04-19

View Document

10/05/2410 May 2024 Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

06/02/246 February 2024 Director's details changed for Mr Andrew John Medley on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for David Michael Anthony Andrews on 2024-02-06

View Document

23/01/2423 January 2024 Change of details for Meridian Healthcomms Holdings Limited as a person with significant control on 2022-12-19

View Document

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

View Accounts

05/09/235 September 2023 Termination of appointment of Daniel Chaffer as a director on 2023-07-14

View Document

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

19/12/2219 December 2022 Registered office address changed from The Station House Plumley Moor Road Plumley Cheshire WA16 9RX to Ropewalks Newton Street Macclesfield SK11 6QJ on 2022-12-19

View Document

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

View Accounts

18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Satisfaction of charge 051251190002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Change of details for Meridian Healthcomms Holdings Limited as a person with significant control on 2018-08-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 ADOPT ARTICLES 01/08/2018

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051251190002

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

View Document

13/08/1813 August 2018 CESSATION OF STEPHEN LAWRENCE AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE / 27/04/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANTHONY ANDREWS / 18/06/2018

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COCKBURN

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 ADOPT ARTICLES 22/07/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE OLD BARN HOLLY HOUSE ESTATE, MIDDLEWICH ROAD CRANAGE MIDDLEWICH CHESHIRE CW10 9LT ENGLAND

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANTHONY ANDREWS / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COCKBURN / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE / 23/05/2012

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 7 SANDY LANE GOOSTREY CHESHIRE CW4 8NT

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANTHONY ANDREWS / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COCKBURN / 05/10/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MANDY MITTEN

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COCKBURN / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANTHONY ANDREWS / 01/10/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED DAVID MICHAEL ANTHONY ANDREWS

View Document

11/08/0911 August 2009 ARTICLES OF ASSOCIATION

View Document

11/08/0911 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD SINCLAIR

View Document

11/09/0811 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 5 IRON BRIDGE DRIVE, HOLMES CHAPEL, CREWE CHESHIRE CW4 7DD

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MANDY MITTEN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP CARR

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP CARR

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 7 SANDY LANE, GOOSTREY CREWE CHESHIRE CW4 8NT

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

11/05/0411 May 2004 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