Advanced company searchLink opens in new window

MEVA FORMWORK SYSTEMS LIMITED

Company number 05687437

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)
09 May 2024 AA Accounts for a small company made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Feb 2024 AP01 Appointment of Mr Ian Edwards as a director on 21 February 2024
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 CH01 Director's details changed for Mrs Susan Matthews on 3 May 2023
03 May 2023 AD01 Registered office address changed from Unit 2 Brabazon Court Borman, Off Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England to Unit 9 Ninian Way Ninian Park Wilnecote Tamworth Staffordshire B77 5ES on 3 May 2023
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
01 Jun 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
15 Oct 2021 TM01 Termination of appointment of Richard Harradine as a director on 15 October 2021
03 Jun 2021 AP01 Appointment of Mrs Susan Matthews as a director on 28 May 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CH01 Director's details changed for Richard Harradine on 12 June 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Sep 2019 PSC07 Cessation of Florian Friedrich Dingler as a person with significant control on 14 November 2017
23 Sep 2019 PSC02 Notification of Dingler Holding Ag as a person with significant control on 6 April 2016
04 Jun 2019 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary on 4 June 2019
03 Jun 2019 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Unit 2 Brabazon Court Borman, Off Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 3 June 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates