Advanced company searchLink opens in new window

DESIGN MEP HOLDINGS LTD

Company number 11839821

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)
09 May 2024 PSC04 Change of details for Philip John Pollard as a person with significant control on 7 May 2024
09 May 2024 PSC04 Change of details for Gareth John Costello as a person with significant control on 7 May 2024
09 May 2024 PSC04 Change of details for Alistair William Bourne as a person with significant control on 7 May 2024
09 May 2024 CH01 Director's details changed for Philip John Pollard on 7 May 2024
09 May 2024 CH01 Director's details changed for Gareth John Costello on 7 May 2024
09 May 2024 CH01 Director's details changed for Alistair William Bourne on 7 May 2024
07 May 2024 AD01 Registered office address changed from 21 Wellington Street Leicester LE1 6HH England to 23 Rawson Street Leicester LE1 6UP on 7 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
18 May 2022 MR01 Registration of charge 118398210001, created on 16 May 2022
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 240
13 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
25 Feb 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 120
21 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-21
  • GBP 10
  • GBP 30