METER MANAGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/07/248 July 2024 | Particulars of variation of rights attached to shares |
08/07/248 July 2024 | Change of share class name or designation |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-18 with updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-18 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/05/2014 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN LINDLEY / 27/06/2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
28/05/1928 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 BOND STREET COLNE LANCASHIRE BB8 9DG |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDLEY / 08/06/2017 |
08/06/178 June 2017 | DIRECTOR APPOINTED MRS SUSANNE JANE LINDLEY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDLEY / 25/08/2016 |
16/07/1616 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP BANNER |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BANNER |
16/06/1516 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/07/1414 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/07/1322 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
17/07/1317 July 2013 | VARYING SHARE RIGHTS AND NAMES |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM HEALEY LODGE 5 HEALEY GROVE WHITWORTH ROCHDALE LANCASHIRE OL12 8RX |
17/07/1217 July 2012 | DIRECTOR APPOINTED MR JAMES GRANT WILSON |
17/07/1217 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
16/07/1216 July 2012 | 02/11/11 STATEMENT OF CAPITAL GBP 150 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER ABBOTT |
09/08/119 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT WILSON / 01/06/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEMAINE ABBOTT / 01/06/2010 |
30/07/1030 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | Annual return made up to 18 June 2009 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/08/0730 August 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/07/064 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: SPA LODGE 2 SPA STREET HARROGATE NORTH YORKSHIRE HG2 7LE |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/12/0413 December 2004 | NEW SECRETARY APPOINTED |
10/12/0410 December 2004 | COMPANY NAME CHANGED CAMAX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/12/04 |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/06/0310 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0310 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
13/09/0113 September 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/08/0129 August 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | DIRECTOR RESIGNED |
29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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