MERIDIAN ELECTRICAL CONTRACTING LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-07 View Report
Accounts. Accounts type total exemption full. 2023-08-23 View Report
Confirmation statement. Statement with updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Address. Old address: C/O Willow Accounting & Consultancy 3a Springfield Road Poole BH14 0LG England. New address: 47a Commercial Road Poole BH14 0HU. Change date: 2021-10-19. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2021-04-09 View Report
Mortgage. Charge creation date: 2021-03-03. Charge number: 053906550005. 2021-03-08 View Report
Mortgage. Charge number: 053906550002. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Persons with significant control. Psc name: Meridian Electrical Holdings Limited. Notification date: 2019-10-28. 2019-12-12 View Report
Persons with significant control. Cessation date: 2019-10-28. Psc name: Richard Anthony Wayles. 2019-12-12 View Report
Persons with significant control. Cessation date: 2019-10-28. Psc name: Ian Jordan. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Incorporation. Memorandum articles. 2019-11-14 View Report
Resolution. Description: Resolutions. 2019-11-14 View Report
Officers. Termination date: 2019-10-25. Officer name: Ian Jordan. 2019-11-06 View Report
Officers. Appointment date: 2019-10-25. Officer name: Mr Joseph Luke Tarrant. 2019-11-06 View Report
Officers. Officer name: Mr Adrian Carl Flude. Appointment date: 2019-10-25. 2019-11-06 View Report
Mortgage. Charge number: 053906550003. Charge creation date: 2019-11-01. 2019-11-05 View Report
Mortgage. Charge number: 053906550004. Charge creation date: 2019-10-28. 2019-11-05 View Report
Mortgage. Charge creation date: 2019-10-28. Charge number: 053906550002. 2019-11-01 View Report
Mortgage. Charge number: 1. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-11-19 View Report
Capital. Date: 2018-08-14. 2018-08-24 View Report
Resolution. Description: Resolutions. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Address. Old address: C/O C/O Willow Accounting and Consultancy 457 Ashley Road Poole Dorset BH14 0AX. New address: C/O Willow Accounting & Consultancy 3a Springfield Road Poole BH14 0LG. Change date: 2016-11-29. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: Richard Anthony Wayles. Change date: 2014-01-01. 2014-03-25 View Report
Accounts. Accounts type total exemption full. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type total exemption full. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Address. Old address: C/O P. M. Read & Co, 457 Ashley Road, Parkstone Poole Dorset BH14 0AX. Change date: 2012-04-17. 2012-04-17 View Report
Accounts. Accounts type total exemption full. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Officers. Officer name: Mr Ian Jordan. 2011-05-11 View Report
Officers. Officer name: David Smith. 2011-05-11 View Report
Officers. Officer name: David Smith. 2011-05-11 View Report