Advanced company searchLink opens in new window

MELLER DESIGN SOLUTIONS LIMITED

Company number 05760284

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 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
13 Dec 2013 AP03 Appointment of Mr Jeremy Curtis as a secretary
13 Dec 2013 TM01 Termination of appointment of Michael Meller as a director
13 Dec 2013 TM01 Termination of appointment of David Meller as a director
13 Dec 2013 TM01 Termination of appointment of Jeremy Curtis as a director
13 Dec 2013 TM02 Termination of appointment of John Mcgrath as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
  • ANNOTATION Pages from the accounts were administratively removed from the public register on 12TH December 2013
08 Aug 2013 MR01 Registration of charge 057602840006
08 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
01 Mar 2013 AUD Auditor's resignation
01 Mar 2013 AA03 Resignation of an auditor
04 Oct 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr David Robert Meller on 1 January 2011
12 May 2011 CH01 Director's details changed for Mr Jeremy Nigel Curtis on 1 March 2011