Advanced company searchLink opens in new window

MEKO ELECTRICAL SERVICES LIMITED

Company number 06925235

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)
13 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
05 Dec 2023 MR01 Registration of charge 069252350002, created on 22 November 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
27 Sep 2022 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT to High Tors Upper Kitesnest Lane Whiteshill Stroud Gloucestershire GL6 6BH on 27 September 2022
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
21 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
18 Nov 2016 MR01 Registration of charge 069252350001, created on 17 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
17 May 2016 TM01 Termination of appointment of Bryan Lusty as a director on 17 March 2016
17 May 2016 TM01 Termination of appointment of Judith Ann Lusty as a director on 17 March 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
28 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014