METERING 1 LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

03/12/243 December 2024 Change of details for Smart Metering Systems Plc as a person with significant control on 2024-06-11

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-08

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

22/06/2122 June 2021 Appointment of Mr Timothy James Mortlock as a director on 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY FOY / 07/02/2020

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5294520001

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5294520002

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MR CRAIG ALAN MCGINN

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5294520002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5294520001

View Document

08/06/168 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/03/1618 March 2016 CONSOLIDATION 16/03/16

View Document

18/03/1618 March 2016 CONSOLIDATION INTO 1 ORDINARY SHARE OF £1.00 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ALAN HENRY FOY

View Document

16/03/1616 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1611 March 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