METIER TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Termination of appointment of Mark Andrew Richard Walton as a director on 2024-09-03

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/04/247 April 2024 Certificate of change of name

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ to Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ on 2023-05-18

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

21/12/2221 December 2022 Appointment of Mr Mark Andrew Richard Walton as a director on 2022-12-16

View Document

08/12/228 December 2022 Cessation of Pierburg Gmbh as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Notification of Metier Ventures Limited as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Roberta Miles as a secretary on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Dirk Hunkel as a director on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Roberta Caroline Miles as a director on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Wolfgang Friedrich Graul as a director on 2022-11-30

View Document

08/12/228 December 2022 Appointment of Mr James Frederick Budgett as a director on 2022-11-30

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Statement of capital on 2022-11-25

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Notification of Pierburg Gmbh as a person with significant control on 2022-10-25

View Document

24/11/2224 November 2022 Cessation of Kolbenschmidt Pierburg Innovations Gmbh as a person with significant control on 2022-10-25

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR HEINRICH DISMON

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR WOLFGANG FRIEDRICH GRAUL

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM ESCH

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR HEINRICH DISMON

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED DR DIRK HUNKEL

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY APPOINTED ROBERTA MILES

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BUDGETT

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERTA MILES

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED DR HANS-JOACHIM ESCH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTA MILES

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECTION 519

View Document

11/05/1011 May 2010 AUDITOR'S RESIGNATION

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD MUSGRAVE

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MILES / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK LANCEFIELD / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD MUSGRAVE / 30/11/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 COMPANY NAME CHANGED MECHADYNE LIMITED CERTIFICATE ISSUED ON 04/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/10/979 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 S366A DISP HOLDING AGM 23/04/97

View Document

14/05/9714 May 1997 S252 DISP LAYING ACC 23/04/97

View Document

14/05/9714 May 1997 S386 DISP APP AUDS 23/04/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 ADOPT MEM AND ARTS 25/07/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 SHARES AGREEMENT OTC

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: PARK FARM ESTATE KIRTLINGTON OXFORD OX5 3JQ

View Document

09/01/969 January 1996 SUB DIVISION OF SHARES 04/01/96

View Document

09/01/969 January 1996 DIV 04/01/96

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/96

View Document

09/01/969 January 1996 ADOPT MEM AND ARTS 04/01/96

View Document

09/01/969 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/01/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/11/957 November 1995 S252 DISP LAYING ACC 30/01/95

View Document

07/11/957 November 1995 S386 DISP APP AUDS 30/01/95

View Document

07/11/957 November 1995 S366A DISP HOLDING AGM 30/01/95

View Document

13/10/9513 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/12/89; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/12/888 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/11/8818 November 1988 NC INC ALREADY ADJUSTED 02/11/88

View Document

18/11/8818 November 1988 £ NC 100/100000

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 AUDITOR'S RESIGNATION

View Document

13/11/8713 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED

View Document

11/12/8411 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/84

View Document

19/07/8419 July 1984 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