Advanced company searchLink opens in new window

MERIDIAN CONSTRUCTION SERVICES LIMITED

Company number 09405231

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)
16 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
03 Jan 2024 AP01 Appointment of Mr Daniel Baker as a director on 1 January 2024
12 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
24 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Apr 2018 PSC07 Cessation of Adam Keith Lightowler as a person with significant control on 10 April 2018
10 Apr 2018 PSC02 Notification of Mcs Medway (Holdings) Limited as a person with significant control on 10 April 2018
05 Dec 2017 AD01 Registered office address changed from Merit House, Units 1-4 Whitewall Road Medway City Estate Rochester Kent ME2 4WS England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 5 December 2017
03 Oct 2017 PSC04 Change of details for Mr Adam Keith Lightowler as a person with significant control on 28 September 2017
03 Oct 2017 PSC07 Cessation of Merit Group Holdings Limited as a person with significant control on 28 September 2017
03 Oct 2017 TM02 Termination of appointment of Steven Weekes as a secretary on 28 September 2017
03 Oct 2017 TM01 Termination of appointment of Roy Ashford as a director on 28 September 2017
03 Oct 2017 TM01 Termination of appointment of Richard Ashford as a director on 28 September 2017
03 Oct 2017 TM01 Termination of appointment of Jamie Ashford as a director on 28 September 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28