M.E.P. INSTALLATIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCessation of Anglian Compressors Holdings Limited as a person with significant control on 2025-08-21

View Document

27/08/2527 August 2025 NewNotification of Richard Lee Hewitt as a person with significant control on 2025-08-21

View Document

19/08/2519 August 2025 NewStatement of capital on 2025-08-19

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 New

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

26/07/2426 July 2024 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP England to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ

View Document

25/07/2425 July 2024 Director's details changed for Ms Cautheen O'neill on 2024-07-23

View Document

25/07/2425 July 2024 Director's details changed for Mr Richard Lee Hewitt on 2024-07-23

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAUTHEEN O'NEIL / 26/11/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O 25/07/2011 4 BRETTS WAY WHITTLESEY PETERBOROUGH CAMBS PE7 1NQ

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS CAUTHEEN O'NEIL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY HELEN SKERRITT

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN SKERRITT

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SKERRITT

View Document

05/09/185 September 2018 CESSATION OF RICHARD LEE HEWITT AS A PSC

View Document

05/09/185 September 2018 CESSATION OF HELEN IRENE SKERRITT AS A PSC

View Document

05/09/185 September 2018 CESSATION OF PAUL ANDREW SKERRITT AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIAN COMPRESSORS HOLDINGS LIMITED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED CARLO REYNOLDS

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034096640002

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE HEWITT / 28/07/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE HEWITT / 06/04/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SKERRITT / 06/04/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN IRENE SKERRITT / 06/04/2016

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 79050

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR RICHARD LEE HEWITT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1116 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 99050

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINSON

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN IRENE SKERRITT / 25/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN IRENE SKERRITT / 25/07/2011

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 4 BRETTS WAY WHITTLESEY CAMBRIDGESHIRE PE7 1NQ

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SKERRITT / 25/07/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SKERRITT / 25/07/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN IRENE SKERRITT / 25/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TOMLINSON / 25/07/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 53 NOBLES CLOSE COATES WHITTLESEY CAMBRIDGESHIRE PE7 2BT

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 53 NOBLES CLOSE COATES WHITTLESEY PE7 2BT

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 SHARES AGREEMENT OTC

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/03/9930 March 1999 £ NC 100000/400000 22/03

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 22/03/99

View Document

17/03/9917 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 16 FRAMLINGHAM ROAD PETERBOROUGH PE2 8UF

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 9 BALMORAL AVENUE SPALDING LINCOLNSHIRE PE11 2RN

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 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