METRUS EMPLOYMENT SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/09/2222 September 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MERJS (2006) LIMITED / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEASLOP

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SAYER / 04/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN LESTER / 04/03/2019

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHAN LESTER / 24/10/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 01/02/2014

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BECKER

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAYER / 02/02/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 ARTICLES OF ASSOCIATION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED MERJS EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED SIMON LAWRENCE STONE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR COLIN ANDREW BECKER

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ROBIN JONATHAN LESTER

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ANDREW LADOPOULI

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR JOHN ADAIR COLPOYS HEASLOP

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 30/12/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MARTYN GEORGE VENESS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED RJS EMPLOYMENT SERVICES LTD. CERTIFICATE ISSUED ON 24/02/06

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED ROSS JAYE SAYER & COMPANY (MANAG EMENT) LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/023 January 2002 COMPANY NAME CHANGED ROSS JAYE VELLEMAN & COMPANY (MA NAGEMENT) LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED ROSS JAYE & COMPANY (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

22/12/0022 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 COMPANY NAME CHANGED H W F NUMBER TWO HUNDRED AND TEN LIMITED CERTIFICATE ISSUED ON 14/05/92

View Document

12/05/9212 May 1992 ADOPT MEM AND ARTS 07/05/92

View Document

12/05/9212 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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