MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Director's details changed for Mr Nigel James Ballantine on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

30/06/2130 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

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS TARNIA JANE BALLANTINE

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN

View Document

19/12/1919 December 2019 CESSATION OF CHRISTOPHER NORMAN AS A PSC

View Document

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

View Accounts

22/05/1922 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/12/1812 December 2018 CESSATION OF GRAHAM NORMAN AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM NORMAN

View Document

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

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IVORMAN / 08/04/2015

View Document

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

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NORMAN / 13/12/2013

View Document

23/04/1423 April 2014 02/03/14 NO CHANGES

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BALLANTINE / 11/10/2013

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BALLANTINE / 01/08/2013

View Document

22/05/1322 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 18/01/11 NO CHANGES

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 05/01/10 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

21/10/0821 October 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/0821 October 2008 MEMORANDUM OF ASSOCIATION

View Document

21/10/0821 October 2008 GBP NC 1000/1200 18/06/2008

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 18 MANNOCK WAY WOODLEY READING RG5 4XW

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 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


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