MEM ABERYSTWYTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Director's details changed for Mr Sion Aled Powell on 2025-03-13 |
13/03/2513 March 2025 | Change of details for Mr Sion Aled Powell as a person with significant control on 2025-03-13 |
12/03/2512 March 2025 | Registered office address changed from PO Box 4385 04747525 - Companies House Default Address Cardiff CF14 8LH to Unit 12 Min Llyn Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Ceredigion SY23 3JQ on 2025-03-12 |
14/02/2514 February 2025 | |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Registered office address changed to PO Box 4385, 04747525 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY EMMA MOSELEY |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA MOSELEY |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK MOSELEY |
11/05/1811 May 2018 | CESSATION OF EMMA LOUISE MOSELEY AS A PSC |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SION ALED POWELL |
11/05/1811 May 2018 | CESSATION OF MARK ANTHONY MOSELEY AS A PSC |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR SION ALED POWELL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1626 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/05/1521 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1421 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1316 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
16/05/1316 May 2013 | COMPANY NAME CHANGED MEM OFF ROAD LTD CERTIFICATE ISSUED ON 16/05/13 |
16/05/1216 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/05/1126 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MOSELEY / 26/04/2010 |
10/05/1010 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MOSELEY / 26/04/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
29/11/0729 November 2007 | COMPANY NAME CHANGED MEM CONSTRUCTION (WALES) LTD CERTIFICATE ISSUED ON 29/11/07 |
28/11/0728 November 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
26/05/0526 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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