METER FIT 3 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

09/06/239 June 2023 Satisfaction of charge 072808930004 in full

View Document

09/06/239 June 2023 Satisfaction of charge 072808930003 in full

View Document

11/04/2311 April 2023 Registration of charge 072808930006, created on 2023-03-31

View Document

03/04/233 April 2023 Notification of Meter Serve (Holdco 2) Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Meter Serve 3 Limited as a person with significant control on 2023-03-31

View Document

28/03/2328 March 2023 Registration of charge 072808930005, created on 2023-03-15

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

06/07/216 July 2021 Termination of appointment of Joanne Margaret Cox as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS JOANNE MARGARET COX

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 RE-SEC 175 SUBSIDIARY-PARENT UNDERTAKINGS CO BUSINESS 10/12/2018

View Document

31/12/1831 December 2018 RE-FACILITY AGREEMENT CO BUSINESS ARTICLES 10/12/2018

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072808930004

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072808930003

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBBS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ALAN ROBERT GIBSON

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4TH FLOOR 19 SPRING GARDENS MANCHESTER M2 1FB

View Document

26/11/1526 November 2015 SECRETARY APPOINTED SARAH ANN BLACKBURN

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GIBBS

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA

View Document

03/08/153 August 2015 SECOND FILING FOR FORM AP01

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MR SEAN LATUS

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR TIMOTHY ROBERT GIBBS

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MARK PETER CHLADEK

View Document

01/08/121 August 2012 SECOND FILING FOR FORM AP01

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 SECTION 519

View Document

20/12/1120 December 2011 SEC 519 CA 2006

View Document

22/11/1122 November 2011 SECRETARY APPOINTED TIMOTHY ROBERT GIBBS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY M&G MANAGEMENT SERVICES LIMITED

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH UNITED KINGDOM

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 ADOPT ARTICLES 29/03/2011

View Document

03/05/113 May 2011 ARTICLES OF ASSOCIATION

View Document

13/04/1113 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 5000

View Document

20/07/1020 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JAMES NIGEL SHELLEY COOPER

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

10/06/1010 June 2010 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