MEPCOSTINGS LIMITED

Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, United Kingdom
StatusACTIVE
Company No.08358913
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

MEPCOSTINGS LIMITED is an active private limited company with number 08358913. It was incorporated 11 years, 5 months, 2 days ago, on 14 January 2013. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Boyle

Change date: 2024-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Mr Michael Anthony Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-08

New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW

Old address: Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Boyle

Change date: 2024-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Mr Michael Anthony Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW

Change date: 2024-04-03

Old address: 1&2 the Barn Oldwick, West Stoke Road Lavant Chichester West Sussex PO18 9AA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Mr Michael Anthony Boyle

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENAWAY RECYCLING LIMITED

BROWNSTON FARM,TOTNES,TQ10 9LQ

Number:05936735
Status:ACTIVE
Category:Private Limited Company

KHOSA SOLUTIONS LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:09343517
Status:ACTIVE
Category:Private Limited Company

LIDA CONSULTANTS LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:06034951
Status:ACTIVE
Category:Private Limited Company

MARLO TECHNOLOGIES LIMITED

1 BELL STREET,LONDON,NW1 5BY

Number:11450311
Status:ACTIVE
Category:Private Limited Company

RJA SAUNDERS PROPERTIES LTD

12 KETTS HILL,SWAFFHAM,PE37 8HX

Number:09912779
Status:ACTIVE
Category:Private Limited Company

THE GRASS PLAQUE COMPANY LIMITED

UNIT 13A-13B UNITED TRADING ESTATE,MANCHESTER,M16 0RJ

Number:09691317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source