MERIDIAN UTILITIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Change of details for Mr Alfred John Morrow as a person with significant control on 2024-11-16

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

19/11/2419 November 2024 Notification of Thomas Gerard O'connell as a person with significant control on 2024-11-16

View Document

19/11/2419 November 2024 Change of details for Mr Kenneth Samuel Mills as a person with significant control on 2024-11-16

View Document

30/10/2430 October 2024 Audited abridged accounts made up to 2024-01-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

03/11/233 November 2023 Audited abridged accounts made up to 2023-01-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

02/11/222 November 2022 Audited abridged accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Cessation of Thomas Mcconnell as a person with significant control on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Thomas Oconnell as a director on 2022-09-01

View Document

13/09/2213 September 2022 Appointment of Mr Thomas Gerard O'connell as a director on 2022-09-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OCONNELL / 21/11/2018

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH SAMUEL MILLS

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MCCONNELL

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

15/01/1415 January 2014 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

27/11/1327 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOHN MCCRUM / 16/11/2011

View Document

01/09/111 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

31/12/1031 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/01/1025 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN MCCRUM / 16/11/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SAMUEL MILLS / 16/11/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OCONNELL / 16/11/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN MORROW / 16/11/2009

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

21/11/0821 November 2008 16/11/08 ANNUAL RETURN SHUTTLE

View Document

25/09/0825 September 2008 30/11/07 ANNUAL ACCTS

View Document

07/08/087 August 2008 PARS RE MORTAGE

View Document

29/11/0729 November 2007 16/11/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

14/12/0614 December 2006 CHANGE IN SIT REG ADD

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information