Advanced company searchLink opens in new window

MEP PROCUREMENT SERVICES LIMITED

Company number 09249223

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)
02 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
02 Nov 2023 PSC04 Change of details for Mr Michael Steven Guest as a person with significant control on 1 October 2016
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
12 Aug 2019 SH08 Change of share class name or designation
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
22 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2016 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1