MEP FIRE SUPPRESSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Notification of Marley Welland Fulford as a person with significant control on 2022-12-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Certificate of change of name

View Document

06/12/226 December 2022 Director's details changed for Mr Craig Jolly on 2022-11-05

View Document

06/12/226 December 2022 Director's details changed for Mr Marley Welland-Fulford on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Marley Welland-Fulford as a director on 2022-12-01

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 12 FLAWN ROAD LIVERPOOL L11 8LJ ENGLAND

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOLLY / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 3 THE EXCHANGE 1 ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOLLY / 13/12/2019

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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