- Company Overview for INTEGRATED MEP LIMITED (07699310)
- Filing history for INTEGRATED MEP LIMITED (07699310)
- People for INTEGRATED MEP LIMITED (07699310)
- Charges for INTEGRATED MEP LIMITED (07699310)
- More for INTEGRATED MEP LIMITED (07699310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Darren James Morris on 26 March 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
14 Jun 2022 | PSC07 | Cessation of Darren James Morris as a person with significant control on 11 April 2018 | |
14 Jun 2022 | PSC02 | Notification of May Fradley Limited as a person with significant control on 11 April 2018 | |
30 May 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 August 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
10 Oct 2019 | AP01 | Appointment of Mr Christian James Morris as a director on 19 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF to Imperial Buildings 20 - 22 Bull Ring High Street Northwich CW9 5BU on 26 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Darren James Morris on 5 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
01 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 August 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 August 2017 | |
21 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
14 May 2018 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF on 14 May 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates |