METALCO SPS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-26 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 25/04/2525 April 2025 | Registered office address changed from The Old Courthouse London Road Norman Cross Peterborough Cambs PE7 3TB to 15 Morborne Road Folksworth Peterborough PE7 3SS on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Mr Stephen Paul Stride on 2025-03-28 |
| 25/04/2525 April 2025 | Secretary's details changed for Angela Jane Stride on 2025-03-28 |
| 25/04/2525 April 2025 | Secretary's details changed for Angela Jane Stride on 2025-03-28 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 15/02/2115 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 24/04/1824 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/07/177 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/11/141 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/11/1316 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM UNIT 13-14 ASTORE PARK PADHOLME ROAD EAST EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5XL |
| 13/11/1213 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/11/118 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL STRIDE / 26/10/2009 |
| 10/11/0910 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: UNIT 13-14 PADHOLME ROAD EAST PETERBOROUGH CAMBRIDGESHIRE PE1 5XL |
| 09/12/069 December 2006 | S366A DISP HOLDING AGM 30/10/06 |
| 26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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