MEKO ELECTRICAL SERVICES LIMITED

06925235
HIGH TORS UPPER KITESNEST LANE WHITESHILL STROUD GL6 6BH

Documents

Documents
Date Category Description Pages
13 Feb 2025 accounts Annual Accounts 12 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 12 Buy now
05 Dec 2023 mortgage Registration of a charge 39 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 12 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2022 accounts Annual Accounts 12 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 accounts Annual Accounts 12 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 11 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 accounts Annual Accounts 11 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Annual Accounts 9 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 mortgage Registration of a charge 8 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
17 May 2016 officers Termination of appointment of director (Bryan Lusty) 1 Buy now
17 May 2016 officers Termination of appointment of director (Judith Ann Lusty) 1 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
16 Jun 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
24 Jul 2014 annual-return Annual Return 8 Buy now
26 Nov 2013 accounts Annual Accounts 5 Buy now
07 Jun 2013 annual-return Annual Return 7 Buy now
14 Nov 2012 accounts Annual Accounts 5 Buy now
20 Jun 2012 annual-return Annual Return 7 Buy now
18 Jun 2012 officers Change of particulars for director (Mrs Kirsty Jane Lusty) 2 Buy now
18 Jun 2012 officers Change of particulars for director (Mrs Judith Ann Lusty) 2 Buy now
15 Jun 2012 officers Appointment of director (Mrs Judith Ann Lusty) 2 Buy now
15 Jun 2012 officers Appointment of director (Mrs Kirsty Jane Lusty) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Mr Bryan Lusty) 2 Buy now
15 Jun 2012 officers Change of particulars for secretary (Mr Marc Andrew Lusty) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Mr Marc Andrew Lusty) 2 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2012 capital Return of Allotment of shares 3 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for secretary (Mr Marc Andrew Lusty) 1 Buy now
07 Jun 2010 address Change Sail Address Company 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Kirsty Lusty) 1 Buy now
07 Jun 2010 officers Change of particulars for director (Marc Andrew Lusty) 2 Buy now
07 Dec 2009 officers Appointment of director (Mr Bryan Lusty) 2 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from high tors upper kitesnest whiteshill stroud gloucestershire GL6 6BH 1 Buy now
09 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2009 officers Director and secretary appointed marc andrew lusty logged form 1 Buy now
23 Jun 2009 officers Director appointed kirsty jane lusty logged form 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from high tors upper kitesnest whiteshill stroud gloucestershire GL6 6BH 1 Buy now
17 Jun 2009 officers Director and secretary appointed marc andrew lusty 2 Buy now
17 Jun 2009 officers Director appointed kirsty jane lusty 2 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
17 Jun 2009 accounts Accounting reference date shortened from 30/06/2010 to 30/04/2010 1 Buy now
05 Jun 2009 officers Appointment terminated director graham stephens 1 Buy now
05 Jun 2009 incorporation Incorporation Company 17 Buy now