METER SERVE (HOLDCO 2) LIMITED

Company Documents

DateDescription
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 Carolyn Blanchard 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

25/05/2525 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

07/04/257 April 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

19/09/2419 September 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

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

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

View Document

11/01/2411 January 2024 Change of details for Calvin Capital Limited as a person with significant control on 2023-12-12

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

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

11/04/2311 April 2023 Registration of charge 125980140002, created on 2023-03-31

View Document

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

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard 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

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

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 Henricus Lambertus Pijls as a director on 2021-06-30

View Document

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

View Document

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

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOANNE MARGARET COX / 14/05/2020

View Document

12/05/2012 May 2020 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