MERIDIAN UTILITIES LIMITED

37 Rocky Road 37 Rocky Road, Belfast, BT5 7TA
StatusACTIVE
Company No.NI061828
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 6 months
JurisdictionNorthern Ireland

SUMMARY

MERIDIAN UTILITIES LIMITED is an active private limited company with number NI061828. It was incorporated 17 years, 6 months ago, on 16 November 2006. The company address is 37 Rocky Road 37 Rocky Road, Belfast, BT5 7TA.



Company Fillings

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Mcconnell

Cessation date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Oconnell

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gerard O'connell

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Oconnell

Change date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-16

Psc name: Kenneth Samuel Mills

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-16

Psc name: Thomas Mcconnell

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 26 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 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: 08 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence John Mccrum

Change date: 2011-11-16

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alfred John Morrow

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Thomas Oconnell

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Kenneth Samuel Mills

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Terence John Mccrum

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 16 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANSHAW PARK (KEIGHLEY) MANAGEMENT COMPANY LTD

PERSIMMON HOUSE,FULFORD,YO19 4FE

Number:11005298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I J C CAR SALES LIMITED

I J C CAR SALES LIMITED,LOUTH,LN11 8LQ

Number:04128129
Status:ACTIVE
Category:Private Limited Company

MORTICIA SYSTEMS LIMITED

WESTACOTT,CREDITON,EX17 1AG

Number:11857508
Status:ACTIVE
Category:Private Limited Company

OAK RED CONSULTING LIMITED

8 STYAL ROAD,WILMSLOW,SK9 4AE

Number:10750400
Status:ACTIVE
Category:Private Limited Company

ROYEL CONSTRUCTION LIMITED

268 HUMBERSTONE LANE,LEICESTER,LE4 9JN

Number:10871636
Status:ACTIVE
Category:Private Limited Company

THE GOOD HEAT COMPANY (UK) LIMITED

BROADLEY FARM,TOTNES,TQ9 7NJ

Number:06842939
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