MET ENGINEERS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Statement of affairs

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Registered office address changed from Southgate House Pontefract Road Leeds West Yorkshire LS10 1SW to C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2024-03-22

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

03/02/223 February 2022 Termination of appointment of Richard John Smith as a director on 2022-02-01

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR RICHARD JOHN SMITH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN JONES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT HARVEY

View Document

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HARVEY

View Document

01/05/121 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY APPOINTED MR JOHN FRANCIS BRENDAN FLAHERTY

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR ANDREW TIMOTHY KING

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR IAN FALCONER LANG

View Document

03/08/113 August 2011 COMPANY NAME CHANGED SANDCO 1189 LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR NEIL ROBERT HARVEY

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR NEIL ROBERT HARVEY

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX

View Document

26/07/1126 July 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JONES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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