Advanced company searchLink opens in new window

MERIDIAN CONTRACTOR SERVICES LIMITED

Company number 08856114

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
14 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
04 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
30 Dec 2015 AA Accounts for a small company made up to 31 January 2015
19 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 CH01 Director's details changed for Sarah Jane Underwood on 1 January 2015
17 Mar 2014 AD01 Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom on 17 March 2014
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 100