METAL TECH ROOFING & CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Notification of Tersim Holdings Limited as a person with significant control on 2019-09-17

View Document

22/05/2522 May 2025 Cessation of David Annan Terras as a person with significant control on 2019-09-17

View Document

22/05/2522 May 2025 Cessation of George Geoffrey Simmons as a person with significant control on 2019-09-17

View Document

09/04/259 April 2025 Termination of appointment of Jamie Muir Campbell as a director on 2025-04-07

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Appointment of Mr Jamie Muir Campbell as a director on 2023-11-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4160360001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/02/189 February 2018 Registered office address changed from , 25 Coatbank Business Centre Coatbank Way, Coatbridge, North Lanarkshire, ML5 3AG to 87 Calder Street Coatbridge North Lanarkshire ML5 4EY on 2018-02-09

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 25 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE GEOFFREY SIMMONS / 13/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GEOFFREY SIMMONS / 13/10/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Registered office address changed from , 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom on 2014-02-26

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/02/122 February 2012 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