METER SERVE (HOLDCO 2) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Paul Elliott as a secretary on 2025-07-11 |
22/07/2522 July 2025 New | Termination of appointment of Carolyn Blanchard as a secretary on 2025-07-11 |
22/07/2522 July 2025 New | Termination of appointment of Sean Latus as a director on 2025-07-11 |
25/05/2525 May 2025 | Confirmation statement made on 2025-05-11 with updates |
07/04/257 April 2025 | Resolutions |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
19/09/2419 September 2024 | Full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Appointment of Kimberley Ratcliffe as a director on 2024-06-19 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with updates |
02/02/242 February 2024 | Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23 |
11/01/2411 January 2024 | Change of details for Calvin Capital Limited as a person with significant control on 2023-12-12 |
09/01/249 January 2024 | Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31 |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Director's details changed for Mr Brandon James Rennet on 2023-05-25 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-11 with updates |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
11/04/2311 April 2023 | Registration of charge 125980140002, created on 2023-03-31 |
16/02/2316 February 2023 | Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16 |
16/02/2316 February 2023 | Appointment of Carolyn Blanchard as a secretary on 2023-02-16 |
20/01/2320 January 2023 | Appointment of Mr Brandon James Rennet as a director on 2023-01-19 |
23/11/2223 November 2022 | Appointment of Matthew James Bateman as a director on 2022-11-16 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
04/04/224 April 2022 | Termination of appointment of David Michael Taylor as a director on 2022-03-31 |
06/07/216 July 2021 | Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30 |
06/07/216 July 2021 | Termination of appointment of Joanne Margaret Cox as a director on 2021-06-30 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOANNE MARGARET COX / 14/05/2020 |
12/05/2012 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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