MELLER DESIGN SOLUTIONS LIMITED - BEDFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-28 View Report
Persons with significant control. Psc name: Michael Joseph Meller. Cessation date: 2016-04-06. 2024-03-27 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: David Robert Meller. 2024-03-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Meller Group Limited. 2024-03-27 View Report
Accounts. Accounts type full. 2023-07-17 View Report
Officers. Officer name: Neil Stuart Harrison. Appointment date: 2023-06-22. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type full. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Incorporation. Memorandum articles. 2021-04-02 View Report
Resolution. Description: Resolutions. 2021-02-19 View Report
Mortgage. Charge number: 057602840007. Charge creation date: 2021-01-31. 2021-02-04 View Report
Mortgage. Charge number: 057602840008. Charge creation date: 2021-01-31. 2021-02-04 View Report
Mortgage. Charge number: 057602840009. Charge creation date: 2021-01-31. 2021-02-04 View Report
Officers. Officer name: John Christopher Mcgrath. Termination date: 2021-01-29. 2021-01-29 View Report
Officers. Officer name: Mr Michael Joseph Meller. Appointment date: 2021-01-29. 2021-01-29 View Report
Officers. Appointment date: 2021-01-29. Officer name: Mr David Robert Meller. 2021-01-29 View Report
Officers. Termination date: 2020-12-24. Officer name: Jeremy Curtis. 2021-01-19 View Report
Accounts. Accounts type full. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type full. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type full. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Officers. Officer name: Mr Jeremy Curtis. 2013-12-13 View Report
Officers. Officer name: Michael Meller. 2013-12-13 View Report
Officers. Officer name: David Meller. 2013-12-13 View Report
Officers. Officer name: Jeremy Curtis. 2013-12-13 View Report
Officers. Officer name: John Mcgrath. 2013-12-13 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Mortgage. Charge number: 057602840006. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Auditors. Auditors resignation company. 2013-03-01 View Report
Auditors. Auditors resignation limited company. 2013-03-01 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Officers. Change date: 2011-01-01. Officer name: Mr David Robert Meller. 2011-05-13 View Report
Officers. Officer name: Mr Jeremy Nigel Curtis. Change date: 2011-03-01. 2011-05-12 View Report