Background WavePink WaveYellow Wave

MERIDIAN CONSTRUCTION SERVICES LIMITED (09405231)

MERIDIAN CONSTRUCTION SERVICES LIMITED (09405231) is an active UK company. incorporated on 26 January 2015. with registered office in Maidstone. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MERIDIAN CONSTRUCTION SERVICES LIMITED has been registered for 11 years.

Company Number
09405231
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN CONSTRUCTION SERVICES LIMITED

MERIDIAN CONSTRUCTION SERVICES LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MERIDIAN CONSTRUCTION SERVICES LIMITED was registered 11 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 11 years ago

Company No

09405231

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MERIT BUILDING SERVICES (UK) LIMITED
From: 26 January 2015To: 28 September 2017
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Merit House, Units 1-4 Whitewall Road Medway City Estate Rochester Kent ME2 4WS England
From: 17 November 2015To: 5 December 2017
Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT
From: 26 January 2015To: 17 November 2015
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jan 15
Funding Round
Oct 15
Director Joined
Apr 16
Funding Round
Apr 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Apr 18
Director Joined
Jan 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Resolution
28 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Incorporation Company
26 January 2015
NEWINCIncorporation