METCRAFT TANKS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Miss Victoria Louise Clarke on 2025-07-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM UNIT 1C APEX BUSINESS PARK QUEENS FARM ROAD SHORNE GRAVESEND KENT DA12 3HU UNITED KINGDOM

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE CLARKE / 26/09/2018

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED WARREN FARM (SHORNE) LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KURT GOZZETT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS VICTORIA LOUISE CLARKE

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE CLARKE

View Document

26/09/1826 September 2018 CESSATION OF CSL INSTALLATIONS HOLDINGS LTD AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF KURT GOZZETT AS A PSC

View Document

26/09/1826 September 2018 CESSATION OF PAULA LOUISE GOZZETT AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR CSL INSTALLATION HOLDINGS LIMITED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LOUISE GOZZETT

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT GOZZETT

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSL INSTALLATIONS HOLDINGS LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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