METALIUM LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Micro company accounts made up to 2024-05-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
01/12/231 December 2023 | Appointment of Mr Adrian Savage as a secretary on 2023-11-30 |
01/12/231 December 2023 | Cessation of Steven Huntington as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Stephen Thomas Huntington as a director on 2023-11-30 |
01/12/231 December 2023 | Termination of appointment of Caroline Huntington as a secretary on 2023-11-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/04/214 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
02/09/152 September 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/08/1430 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAVAGE / 30/08/2014 |
30/08/1430 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
30/08/1430 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS HUNTINGTON / 30/08/2014 |
30/08/1430 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HUNTINGTON / 30/08/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/07/1323 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAVAGE / 21/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS HUNTINGTON / 21/07/2010 |
26/07/1026 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 48 DOROTHY AVENUE GLEN PARVA LEICESTER LE2 9JD |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/09/065 September 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/09/052 September 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/09/041 September 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/09/0314 September 2003 | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 6 CARVERS CORNER GRANGE DRIVE GLEN PARVA LEICESTERSHIRE LE2 9PE |
10/02/0310 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/02/0310 February 2003 | SHARES 15/01/03 |
25/11/0225 November 2002 | SECRETARY RESIGNED |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | RETURN MADE UP TO 21/07/02; CHANGE OF MEMBERS |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4DY |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
09/10/019 October 2001 | DIRECTOR RESIGNED |
01/08/011 August 2001 | RETURN MADE UP TO 21/07/01; NO CHANGE OF MEMBERS |
28/07/0128 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/01/0122 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
22/01/0122 January 2001 | EXEMPTION FROM APPOINTING AUDITORS 22/10/00 |
07/09/007 September 2000 | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | COMPANY NAME CHANGED STATESIDE ASSOCIATES PROPERTY SE RVICES LIMITED CERTIFICATE ISSUED ON 13/06/00 |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
23/08/9923 August 1999 | NEW DIRECTOR APPOINTED |
23/08/9923 August 1999 | COMPANY NAME CHANGED ESSENTIAL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/08/99 |
23/08/9923 August 1999 | NEW DIRECTOR APPOINTED |
23/08/9923 August 1999 | NEW DIRECTOR APPOINTED |
23/08/9923 August 1999 | NEW SECRETARY APPOINTED |
20/08/9920 August 1999 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00 |
11/08/9911 August 1999 | SECRETARY RESIGNED |
11/08/9911 August 1999 | ADOPT MEM AND ARTS 05/08/99 |
11/08/9911 August 1999 | DIRECTOR RESIGNED |
09/08/999 August 1999 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
21/07/9921 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company