METHODMODEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Change of details for Mrs Edna Enid Whistance as a person with significant control on 2024-09-16 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with updates |
16/06/2516 June 2025 | Cessation of Clarence Albert Whistance as a person with significant control on 2024-09-16 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARENCE ALBERT WHISTANCE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDNA ENID WHISTANCE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
26/02/1326 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/02/1326 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
26/02/1326 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/09/1212 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/06/1221 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA ENID WHISTANCE / 12/06/2010 |
02/07/102 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA WHISTANCE / 12/06/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TINA WHISTANCE / 13/06/2008 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TINA WHISTANCE / 12/06/2002 |
08/07/088 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/07/0625 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/10/0421 October 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
23/07/0323 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/07/0216 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
14/11/0014 November 2000 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ONEN HOUSE THE ONEN MONMOUTH GWENT NP5 4EN |
09/06/009 June 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
26/04/0026 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
24/04/9924 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
12/06/9812 June 1998 | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS |
30/12/9730 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
21/11/9721 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/971 July 1997 | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS |
15/04/9715 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
26/09/9626 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/9620 June 1996 | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS |
16/04/9616 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
30/12/9530 December 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/11/9529 November 1995 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/9520 June 1995 | RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS |
12/06/9512 June 1995 | DIRECTOR RESIGNED |
01/05/951 May 1995 | £ NC 1000/10000 17/04/ |
01/05/951 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
02/02/952 February 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/12/9413 December 1994 | DIRECTOR RESIGNED |
12/10/9412 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/06/9424 June 1994 | RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS |
21/03/9421 March 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
15/09/9315 September 1993 | RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS |
15/09/9315 September 1993 | DIRECTOR'S PARTICULARS CHANGED |
15/07/9315 July 1993 | NEW DIRECTOR APPOINTED |
15/07/9315 July 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/9227 July 1992 | REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 2 BACHES STREET LONDON N1 6UB |
27/07/9227 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/9227 July 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/06/9212 June 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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