Advanced company searchLink opens in new window

LINK MEP CONSULTING ENGINEERS LTD

Company number 12005592

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
25 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 7 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 18 January 2023
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 PSC04 Change of details for Mr Dean Keith as a person with significant control on 20 January 2020
07 Jun 2022 PSC04 Change of details for Mr Dean Keith as a person with significant control on 20 January 2020
06 Jun 2022 PSC04 Change of details for Mr George Gifford as a person with significant control on 20 January 2020
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2023
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 130
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 SH08 Change of share class name or designation
14 Apr 2021 SH10 Particulars of variation of rights attached to shares
14 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC04 Change of details for Mr Dean Keith as a person with significant control on 1 March 2020
19 May 2020 CH01 Director's details changed for Mr Dean Keith on 1 March 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CH01 Director's details changed for Mr Dean Keith on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Dean Keith as a person with significant control on 20 January 2020
20 Jan 2020 PSC01 Notification of George Gifford as a person with significant control on 20 January 2020