MEGSON UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071274930002

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 06/04/2016

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 05/10/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG MEGSON / 05/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 05/10/2017

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Registered office address changed from , Heritage Exchange South Lane Mills, South Lane, Elland, West Yorkshire, HX5 0HG to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2014-10-16

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM HERITAGE EXCHANGE SOUTH LANE MILLS SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 15/09/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 15/09/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 15/09/2011

View Document

07/10/117 October 2011 Registered office address changed from , Ashday Works Business Park, Park Road, Elland, West Yorkshire, HX5 9JB, United Kingdom on 2011-10-07

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM ASHDAY WORKS BUSINESS PARK PARK ROAD ELLAND WEST YORKSHIRE HX5 9JB UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 6 ASHBY WORKS BUSINESS PARK PARK ROAD ELLAND WEST YORKSHIRE HX5 9JB UNITED KINGDOM

View Document

26/04/1126 April 2011 Registered office address changed from , Unit 6 Ashby Works Business Park, Park Road, Elland, West Yorkshire, HX5 9JB, United Kingdom on 2011-04-26

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 25/04/2011

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 25/04/2011

View Document

25/04/1125 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEGSON / 25/04/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAIG MEGSON / 21/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEGSON / 21/04/2010

View Document

02/02/102 February 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

02/02/102 February 2010 16/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1016 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information