Advanced company searchLink opens in new window

MERIDIAN EXPLORATION SERVICES LTD

Company number 07822583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2017 TM01 Termination of appointment of Carolyn Louise Evans as a director on 4 April 2017
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 300
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 TM02 Termination of appointment of Carleton Adrian Young as a secretary on 30 April 2015
01 May 2015 AP03 Appointment of Mr David John Barber as a secretary on 1 May 2015
03 Jan 2015 AD01 Registered office address changed from The Tramshed Beehive Yard Bath BA1 5BB to Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP on 3 January 2015
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
30 Oct 2014 CH01 Director's details changed for Carolyn Louise Evans on 1 January 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300
04 Nov 2013 CH01 Director's details changed for Mr Jeremy Richard Moore on 1 January 2013
03 Nov 2013 CH01 Director's details changed for Carolyn Louise Evans on 1 January 2013
31 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
05 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
30 Jan 2012 AP01 Appointment of Mr Jeremy Richard Moore as a director
29 Jan 2012 TM01 Termination of appointment of Carleton Young as a director
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)