Download leads from Nexok and grow your business. Find out more

MEP Electrical Ltd

Documents

Total Documents82
Total Pages225

Filing History

13 March 2023Micro company accounts made up to 31 December 2022
6 December 2022Confirmation statement made on 6 December 2022 with no updates
1 March 2022Micro company accounts made up to 31 December 2021
11 January 2022Confirmation statement made on 8 December 2021 with no updates
19 April 2021Registered office address changed from 41 Hampton Road Southport Merseyside PR8 6SR to Barn Hey Hall Lane Lathom Ormskirk L40 5UG on 19 April 2021
19 April 2021Change of details for Mr Edward Peter Murray as a person with significant control on 19 April 2021
19 April 2021Confirmation statement made on 8 December 2020 with no updates
7 March 2021Micro company accounts made up to 31 December 2020
9 June 2020Micro company accounts made up to 31 December 2019
7 January 2020Confirmation statement made on 8 December 2019 with updates
15 May 2019Micro company accounts made up to 31 December 2018
6 February 2019Confirmation statement made on 8 December 2018 with no updates
10 April 2018Micro company accounts made up to 31 December 2017
12 December 2017Confirmation statement made on 8 December 2017 with no updates
12 December 2017Confirmation statement made on 8 December 2017 with no updates
11 May 2017Micro company accounts made up to 31 December 2016
11 May 2017Micro company accounts made up to 31 December 2016
9 December 2016Confirmation statement made on 8 December 2016 with updates
9 December 2016Confirmation statement made on 8 December 2016 with updates
3 June 2016Micro company accounts made up to 31 December 2015
3 June 2016Micro company accounts made up to 31 December 2015
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 December 2015Registered office address changed from 6 Mill Lane Parbold Wigan Lancashire WN8 7NW to 41 Hampton Road Southport Merseyside PR8 6SR on 21 December 2015
21 December 2015Registered office address changed from 6 Mill Lane Parbold Wigan Lancashire WN8 7NW to 41 Hampton Road Southport Merseyside PR8 6SR on 21 December 2015
17 June 2015Micro company accounts made up to 31 December 2014
17 June 2015Micro company accounts made up to 31 December 2014
28 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
28 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
28 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
7 May 2014Total exemption small company accounts made up to 31 December 2013
7 May 2014Total exemption small company accounts made up to 31 December 2013
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
24 April 2013Total exemption small company accounts made up to 31 December 2012
24 April 2013Total exemption small company accounts made up to 31 December 2012
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
26 September 2012Total exemption full accounts made up to 31 December 2011
26 September 2012Total exemption full accounts made up to 31 December 2011
21 December 2011Total exemption small company accounts made up to 31 December 2010
21 December 2011Total exemption small company accounts made up to 31 December 2010
8 December 2011Director's details changed for Mr Edward Peter Murray on 8 December 2011
8 December 2011Registered office address changed from 6 Mill Lane Parbold Wigan Lancashire WN8 7NW England on 8 December 2011
8 December 2011Director's details changed for Mr Edward Peter Murray on 8 December 2011
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
8 December 2011Registered office address changed from 6 Mill Lane Parbold Wigan Lancashire WN8 7NW England on 8 December 2011
8 December 2011Registered office address changed from 6 Mill Lane Parbold Wigan Lancashire WN8 7NW England on 8 December 2011
8 December 2011Secretary's details changed for Mr Edward Peter Murray on 8 December 2011
8 December 2011Secretary's details changed for Mr Edward Peter Murray on 8 December 2011
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
8 December 2011Secretary's details changed for Mr Edward Peter Murray on 8 December 2011
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
8 December 2011Director's details changed for Mr Edward Peter Murray on 8 December 2011
22 March 2011Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR on 22 March 2011
22 March 2011Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR on 22 March 2011
18 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
18 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
4 October 2010Accounts for a dormant company made up to 31 December 2009
4 October 2010Accounts for a dormant company made up to 31 December 2009
24 April 2010Compulsory strike-off action has been discontinued
24 April 2010Compulsory strike-off action has been discontinued
21 April 2010Annual return made up to 18 December 2009 with a full list of shareholders
21 April 2010Director's details changed for Mr Edward Peter Murray on 18 December 2009
21 April 2010Secretary's details changed for Edward Peter Murray on 18 December 2009
21 April 2010Annual return made up to 18 December 2009 with a full list of shareholders
21 April 2010Secretary's details changed for Edward Peter Murray on 18 December 2009
21 April 2010Director's details changed for Mr Edward Peter Murray on 18 December 2009
20 April 2010First Gazette notice for compulsory strike-off
20 April 2010First Gazette notice for compulsory strike-off
13 January 2009Director and secretary appointed edward peter murray
13 January 2009Director and secretary appointed edward peter murray
19 December 2008Appointment terminated director yomtov jacobs
19 December 2008Appointment terminated director yomtov jacobs
18 December 2008Incorporation
18 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing