MET SERVE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 054180380002 in full

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Registration of charge 054180380002, created on 2022-11-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ELIOTT RAY

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT RAY / 16/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL COX

View Document

29/07/1829 July 2018 SECRETARY APPOINTED MRS SARAH RUTH OWENS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR NIGEL COX

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR NIGEL COX

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM WELLINGTON HOUSE /17 BIRKHEADS ROAD REIGATE SURREY RH2 0AU

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOSSACK

View Document

03/11/163 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOSSACK / 09/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 80 BRIGHTON ROAD LOWER KINGSWOOD SURREY KT20 6SY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT RAY / 07/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: C/O GORMLEY & COMPANY BROOKSIDE FARM WOODHATCH ROAD, SALFORDS, REDHILL, SURREY RH1 5JJ

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED METPLUMB LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

01/07/051 July 2005 COMPANY NAME CHANGED METCON FABRICATIONS LIMITED CERTIFICATE ISSUED ON 01/07/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 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