- Company Overview for MEON ACCOUNTANCY SERVICES LIMITED (08894594)
- Filing history for MEON ACCOUNTANCY SERVICES LIMITED (08894594)
- People for MEON ACCOUNTANCY SERVICES LIMITED (08894594)
- More for MEON ACCOUNTANCY SERVICES LIMITED (08894594)
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) |
---|---|---|---|
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2024
|
|
28 Jan 2025 | SH03 |
Purchase of own shares.
|
|
24 Jan 2025 | PSC04 | Change of details for Mr David James Whitwell as a person with significant control on 13 December 2024 | |
24 Jan 2025 | PSC07 | Cessation of Ian Richard Strong as a person with significant control on 13 December 2024 | |
16 Jun 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
28 Feb 2021 | AD01 | Registered office address changed from Unit 63 Basepoint, Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England to Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 28 February 2021 | |
17 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
23 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 111a Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GH to Unit 63 Basepoint, Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 12 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|