METEX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX United Kingdom to Celtic House Gaerwen Industrial Estate Gaerwen Anglesey LL60 6HR on 2025-10-07

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Notification of Kay Bamford as a person with significant control on 2025-04-24

View Document

01/05/251 May 2025 Change of details for Mr Daniel Casper Bamford as a person with significant control on 2025-04-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Termination of appointment of Harriet Hopkins as a director on 2024-07-25

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Registration of charge 093003150001, created on 2024-05-07

View Document

25/01/2425 January 2024 Appointment of Mrs Kay Bamford as a director on 2024-01-25

View Document

14/12/2314 December 2023 Registered office address changed from Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Cessation of Kay Bamford as a person with significant control on 2023-11-28

View Document

03/11/233 November 2023 Appointment of Ms Harriet Hopkins as a director on 2023-11-03

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

29/01/2029 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

21/12/1821 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM TY GWAIR HOLOGWYN, LLANDANIEL GAERWEN ANGLESEY LL60 6HE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI HOPKINS

View Document

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 SECOND FILING FOR FORM AP01

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS NAOMI HOPKINS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS KAY BAMFORD

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR DANIEL JOHN HOPKINS

View Document

07/11/147 November 2014 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