METAPIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

02/08/242 August 2024 Change of details for Mr Richard William Thomas Lester as a person with significant control on 2024-05-27

View Document

02/08/242 August 2024 Director's details changed for Mr Richard William Thomas Lester on 2024-05-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2130 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID STEVENSON

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006772960003

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006772960004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CESSATION OF ASCENTRA LIMITED AS A PSC

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM THOMAS LESTER

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM THOMAS LESTER

View Document

10/09/1910 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

10/09/1910 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 006772960003

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID STEVENSON / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 06/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BRADLEY / 06/08/2019

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM BRIMINGTON ROAD NORTH WHITTINGTON MOOR CHESTERFIELD S41 9BG

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BRADLEY / 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006772960004

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006772960003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHCOTE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: MERCOL WORKS 18 CARR VALE RD BOLSOVER CHESTERFIELD DERBYSHIRE S44 6JD

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

13/12/9113 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 S386 DISP APP AUDS 19/08/91

View Document

10/10/9010 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/08/9022 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/10/8931 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

30/05/8430 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

08/03/848 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

07/03/847 March 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

07/03/847 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

12/06/8212 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

08/12/608 December 1960 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