Advanced company searchLink opens in new window

MEOX LIMITED

Company number 05477366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
13 Jul 2023 CH01 Director's details changed for Mrs Hayley Gissing on 30 June 2023
13 Jul 2023 CH01 Director's details changed for Mr Matthew James Gissing on 30 June 2023
13 Jul 2023 PSC04 Change of details for Mr Matthew James Gissing as a person with significant control on 30 June 2023
07 Jul 2023 CH01 Director's details changed for Mrs Hayley Gissing on 17 April 2023
07 Jul 2023 PSC04 Change of details for Mr Matthew James Gissing as a person with significant control on 17 April 2023
07 Jul 2023 CH01 Director's details changed for Mr Matthew James Gissing on 17 April 2023
10 Feb 2023 CERTNM Company name changed eastern hose & hydraulics LIMITED\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
19 Dec 2022 PSC04 Change of details for Mr Matthew James Gissing as a person with significant control on 9 November 2022
13 Dec 2022 PSC07 Cessation of Hayley Gissing as a person with significant control on 9 November 2022
13 Dec 2022 PSC01 Notification of Thomas Glyn Davies as a person with significant control on 9 November 2022
13 Dec 2022 PSC04 Change of details for Mr Matthew James Gissing as a person with significant control on 9 November 2022
13 Dec 2022 PSC01 Notification of Hayley Gissing as a person with significant control on 27 August 2019
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
05 Aug 2021 CH01 Director's details changed for Mr Matthew James Gissing on 5 August 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
08 Jul 2021 PSC04 Change of details for Mr Matthew James Gissing as a person with significant control on 30 June 2021
08 Jul 2021 CH01 Director's details changed for Elaine Miller on 30 June 2021
24 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
20 Aug 2019 MA Memorandum and Articles of Association