MEICA PROJECT SERVICES LTD
Status | ACTIVE |
Company No. | 07429258 |
Category | Private Limited Company |
Incorporated | 04 Nov 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MEICA PROJECT SERVICES LTD is an active private limited company with number 07429258. It was incorporated 13 years, 8 months, 28 days ago, on 04 November 2010. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mr Karl Wright
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mr Karl Wright
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Karl Wright
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Mr Karl Wright
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Mr Karl Wright
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Mr Karl Wright
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: No 1 Lower Montpelier Road West Malvern Malvern Worcs WR14 4BT
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Accounts with made up date
Date: 17 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with made up date
Date: 21 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-16
Officer name: Mr Karl Wright
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-03
Old address: 44 Churchill Drive Malvern Worcestershire WR14 1DJ England
Documents
Accounts with made up date
Date: 03 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Mr Karl Wright
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: "the Annex" Berries Mount Caradoc Drive Church Stretton Sropshire SY6 7AG England
Documents
Some Companies
21 ST. ANNES ROAD,BRIDLINGTON,YO15 2JB
Number: | 10554210 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE SQUIRRELS,BUSHEY,WD23 4RT
Number: | 02877199 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN COURT (DIDSBURY) LIMITED
20A VICTORIA ROAD,ALTRINCHAM,WA15 9AD
Number: | 06947474 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIGH STREET,HENLEY IN ARDEN,B95 5BY
Number: | 05097788 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROSS COURT,CHISLEHURST,BR7 5JP
Number: | 07185243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4003,ST ANDREWS,KY16 9UR
Number: | SL021383 |
Status: | ACTIVE |
Category: | Limited Partnership |