METHIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 4 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 1 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 3 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Grant James Morrison on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mrs Amanda Morrison as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Grant James Morrison as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mrs Amanda Morrison on 2024-08-20

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES MORRISON / 22/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 1 KELSHALL VILLAS SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NH

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MORRISON / 22/06/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER TOMLINSON

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS TOMLINSON / 19/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MORRISON / 01/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES MORRISON / 02/11/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM REGENCY HOUSE 2 WOOD STREET QUEEN SQUARE BATH AVON BA1 2JQ

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 7A NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH NORTH SOMERSET BA1 2JB

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MORRISON / 17/11/2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 COMPANY NAME CHANGED GLENDRICH LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/973 December 1997 S252 DISP LAYING ACC 24/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/03/98

View Document

12/11/9712 November 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/12/9610 December 1996 REDESIGNATION 03/12/96

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 ADOPT MEM AND ARTS 03/12/96

View Document

10/12/9610 December 1996 CONVE 03/12/96

View Document

15/11/9615 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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