- Company Overview for LINK MEP CONSULTING ENGINEERS LTD (12005592)
- Filing history for LINK MEP CONSULTING ENGINEERS LTD (12005592)
- People for LINK MEP CONSULTING ENGINEERS LTD (12005592)
- More for LINK MEP CONSULTING ENGINEERS LTD (12005592)
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
|
|
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
|
|
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
|
|
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 |