METASPHERE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Steven Davis as a director on 2025-06-13

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/08/2420 August 2024 Appointment of Mr Lau Pinholt Jensen as a director on 2024-08-01

View Document

20/08/2420 August 2024 Termination of appointment of Timothy Ballantyne O'brien as a director on 2024-08-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

23/12/2323 December 2023 Notification of Grundfos Pumps Limited as a person with significant control on 2023-12-14

View Document

23/12/2323 December 2023 Withdrawal of a person with significant control statement on 2023-12-23

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Satisfaction of charge 056738880003 in full

View Document

07/07/237 July 2023 Appointment of Steven Davis as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Phillip David Andrew Tomlinson as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Thomas Havholme as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Ask Langvad Møller-Nielsen as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Christopher Joseph Fryatt as a director on 2023-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/05/198 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 3080218.50

View Document

16/04/1916 April 2019 ADOPT ARTICLES 26/03/2019

View Document

12/04/1912 April 2019 SUB-DIVISION 26/03/19

View Document

19/02/1919 February 2019 NOTIFICATION OF PSC STATEMENT ON 23/08/2018

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF TIMOTHY BALLANTYNE O'BRIEN AS A PSC

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BALLANTYNE O'BRIEN

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM OAKLEIGH HOUSE, HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8PE

View Document

02/10/182 October 2018 CESSATION OF KAYE ENTERPRISES LIMITED AS A PSC

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY JANE SMITH

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED TIMOTHY BALLANTYNE O'BRIEN

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WILLIAMS / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BEATHAM HOWE / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BALLATYNE O'BRIEN / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURRAY CAMERON YOUNG / 13/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE SMITH / 13/01/2016

View Document

21/09/1521 September 2015 SUB-DIVISION 30/04/15

View Document

15/09/1515 September 2015 ADOPT ARTICLES 30/04/2015

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1519 May 2015 ADOPT ARTICLES 30/04/2015

View Document

19/05/1519 May 2015 SUB-DIVISION 30/04/15

View Document

19/05/1519 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR PHILLIP DAVID ANDREW TOMLINSON

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH FRYATT

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL TUBMAN

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BEATHAM HOWE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BALLATYNE O'BRIEN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND TUBMAN / 18/01/2010

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/03/0923 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 ADOPT ARTICLES 13/03/2009

View Document

23/03/0923 March 2009 GBP NC 1208000/2503554 13/03/2009

View Document

23/03/0923 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0923 March 2009 ALTER MEM 13/03/2009

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 18/03/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR IAN PAUL WILLIAMS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES RICHARDSON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY MUSTARD

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

03/01/083 January 2008 ARTICLES OF ASSOCIATION

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 S-DIV 17/03/06

View Document

28/03/0628 March 2006 £ NC 1000/1183700 17/0

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

28/03/0628 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0628 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 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