METEOR ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-04 with updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Director's details changed for Mr Martin Conway on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Mr Martin Conway as a person with significant control on 2023-08-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
02/05/212 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CIARAN MCGIVERN |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
17/07/2017 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR CIARAN MCGIVERN |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0732750002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/08/1421 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/11/1215 November 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
05/11/125 November 2012 | SECOND FILING WITH MUD 23/07/11 FOR FORM AR01 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | DIRECTOR APPOINTED MR MARTIN CONWAY |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR JOHN PATRICK CONWAY |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
04/08/114 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
29/07/1129 July 2011 | FIRST GAZETTE |
23/12/1023 December 2010 | COMPANY NAME CHANGED AMPTECS ECO LIMITED CERTIFICATE ISSUED ON 23/12/10 |
18/10/1018 October 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
06/10/106 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 20 NORTHLAND ROW DUNGANNON CO TYRONE BT71 6BL |
03/08/093 August 2009 | CHANGE OF DIRS/SEC |
03/08/093 August 2009 | CHANGE IN SIT REG ADD |
03/08/093 August 2009 | SPECIAL/EXTRA RESOLUTION |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METEOR ELECTRICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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