METALSPHERE INTERNET SERVICES LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
14 WHEATEAR DRIVE
PETERSFIELD
HAMPSHIRE
GU31 4RD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

08/02/148 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY BOWMAN / 01/03/2013

View Document

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

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE OLIVER BOWMAN / 01/05/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
13 MOONRAKERS ESTATE
LONDON ROAD
DEVIZES
SN10 2DY
UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE OLIVER BOWMAN / 01/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY BOWMAN / 01/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/118 February 2011 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