MEICA PROJECT SERVICES LTD

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex
StatusACTIVE
Company No.07429258
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 STAR LTD

21 ST. ANNES ROAD,BRIDLINGTON,YO15 2JB

Number:10554210
Status:ACTIVE
Category:Private Limited Company

L & B STIMLER LIMITED

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

LIVING EGGS LIMITED

96 HIGH STREET,HENLEY IN ARDEN,B95 5BY

Number:05097788
Status:ACTIVE
Category:Private Limited Company

RAPIDACC SERVICES LIMITED

11 ROSS COURT,CHISLEHURST,BR7 5JP

Number:07185243
Status:ACTIVE
Category:Private Limited Company

SL021383 LP

SUITE 4003,ST ANDREWS,KY16 9UR

Number:SL021383
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source