MET-SEAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Barry Howard Smith as a director on 2025-06-30

View Document

10/01/2510 January 2025 Termination of appointment of Ian Crabbe as a director on 2024-12-16

View Document

10/01/2510 January 2025 Appointment of Mr Paul James Walters as a director on 2024-12-16

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Gerard O'riordan as a director on 2023-01-20

View Document

03/02/233 February 2023 Termination of appointment of Gerard O'riordan as a secretary on 2023-01-20

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Appointment of Mr Barry Howard Smith as a director on 2021-07-12

View Document

13/07/2113 July 2021 Appointment of Mr Ian Crabbe as a director on 2021-07-12

View Document

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

View Accounts

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / ENVIROLEAD DISTRIBUTION LIMITED / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF MAURICE ELLIOT SHERLING AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIROLEAD DISTRIBUTION LIMITED

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055912630006

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055912630004

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055912630005

View Document

22/04/1722 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR GERARD O'RIORDAN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR GERARD O'RIORDAN

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERLING

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MAURICE ELLIOT SHERLING

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ALTER ARTICLES 19/09/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055912630002

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055912630003

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY FRANK MOORE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK MOORE

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE SHERLING

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR MICHAEL SHERLING

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHERLING

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHERLING / 26/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHERLING / 26/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ELLIOT SHERLING / 26/11/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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