MET-PARTS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-30 |
04/01/244 January 2024 | Appointment of Mr Nicholas Anthony Turner as a director on 2024-01-03 |
03/01/243 January 2024 | Termination of appointment of Nicholas Anthony Turner as a director on 2024-01-03 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
11/12/2311 December 2023 | Registration of charge 062702540003, created on 2023-12-08 |
03/10/233 October 2023 | Satisfaction of charge 1 in full |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-30 |
21/07/2321 July 2023 | Registration of charge 062702540002, created on 2023-07-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
06/06/236 June 2023 | Cessation of Anthony David Turner as a person with significant control on 2022-10-22 |
06/06/236 June 2023 | Termination of appointment of Anthony David Turner as a director on 2022-10-23 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
16/08/1816 August 2018 | APPOINTMENT TERMINATED, SECRETARY SYLVIA HACKETT |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ILLINGWORTH / 15/02/2017 |
15/02/1715 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA HACKETT / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY TURNER / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID TURNER / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON MANDER / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ELLSON / 15/02/2017 |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
01/07/151 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
21/08/1421 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ELLSON / 01/03/2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
09/07/139 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM ALLEN HOUSE, NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG |
21/06/1221 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
15/02/1215 February 2012 | ADOPT ARTICLES 19/01/2012 |
07/02/127 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
16/06/1116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 December 2009 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ILLINGWORTH / 06/06/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON MANDER / 06/06/2010 |
23/08/1023 August 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
29/09/0929 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08 |
17/09/0917 September 2009 | DIRECTOR APPOINTED MARK CHRISTOPHER ELLSON |
17/09/0917 September 2009 | DIRECTOR APPOINTED EMMA LOUISE ILLINGWORTH |
17/09/0917 September 2009 | DIRECTOR APPOINTED NICHOLAS ANTHONY TURNER |
17/09/0917 September 2009 | DIRECTOR APPOINTED DAVID JASON MANDER |
10/09/0910 September 2009 | COMPANY NAME CHANGED WIRE SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 14/09/09 |
11/06/0911 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | PREVSHO FROM 30/06/2009 TO 30/12/2008 |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MET-PARTS ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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