METIR PLC

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

19/03/2519 March 2025 Appointment of Dr Christopher Graeme Potts as a director on 2025-02-06

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Change of name notice

View Document

03/02/253 February 2025 Satisfaction of charge 2 in full

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

16/12/2416 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-15

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

04/12/244 December 2024 Sub-division of shares on 2024-01-04

View Document

30/11/2430 November 2024 Consolidation of shares on 2024-01-03

View Document

29/11/2429 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2024-03-22

View Document

31/01/2431 January 2024 Appointment of Mr John Mottram as a secretary on 2023-10-24

View Document

30/01/2430 January 2024 Full accounts made up to 2022-12-31

View Document

11/01/2411 January 2024 Registered office address changed from Gms House Boundary Road Woking Surrey GU21 5BX to 1-7 Park Road Caterham CR3 5TB on 2024-01-11

View Document

24/10/2324 October 2023 Termination of appointment of Strategic Finance Director Limited as a secretary on 2023-10-24

View Document

04/10/234 October 2023 Termination of appointment of Gerard James Brandon as a director on 2023-09-22

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

01/04/221 April 2022 Termination of appointment of Glenn David Tracey as a director on 2022-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Bevan John Metcalf as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Strategic Finance Director Limited as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Bevan John Metcalf as a secretary on 2021-12-17

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

20/06/1920 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 SAIL ADDRESS CREATED

View Document

04/06/194 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR BEVAN JOHN METCALF

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HOLMES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LIMITED

View Document

16/07/1816 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1825 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 1140912.86

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR. PETER WILLIAM GRANT

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMAGE

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLL

View Document

13/10/1613 October 2016 13/09/16 STATEMENT OF CAPITAL GBP 453412.865

View Document

13/07/1613 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1623 June 2016 21/05/16 NO MEMBER LIST

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVAN JOHN METCALF / 18/12/2015

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUCKLEY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR GLENN DAVID TRACEY

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN JUMP

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR BEVAN JOHN METCALF

View Document

10/11/1510 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 183412.8700

View Document

25/06/1525 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

25/06/1525 June 2015 21/05/15 NO MEMBER LIST

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 158884.9400

View Document

27/10/1427 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 158133.44

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

18/07/1418 July 2014 06/06/14 STATEMENT OF CAPITAL GBP 3459114.00

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

07/07/147 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/147 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/146 June 2014 21/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATEMAN

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ANDREW HAMISH DARBY

View Document

28/06/1328 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 131270.94

View Document

04/06/134 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 131227.98

View Document

03/06/133 June 2013 21/05/13 NO MEMBER LIST

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR COLIN ROBERT JUMP

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 21/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SELWAY

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 106349.37

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FINLAY

View Document

12/12/1112 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 96681.25

View Document

29/07/1129 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 96333.25

View Document

29/07/1129 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 93788.5

View Document

29/07/1129 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 93788.5

View Document

11/07/1111 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR MALCOLM RICHARD BATEMAN

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PETER IVOR TUDOR EDWARDS

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/05/1127 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 01/04/2011

View Document

01/04/111 April 2011 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/111 April 2011 BALANCE SHEET

View Document

01/04/111 April 2011 AUDITORS' STATEMENT

View Document

01/04/111 April 2011 AUDITORS' REPORT

View Document

01/04/111 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/111 April 2011 STATEMENT BY DIRECTORS

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 62538.50

View Document

01/04/111 April 2011 REREG PRI TO PLC; RES02 PASS DATE:01/04/2011

View Document

01/04/111 April 2011 SUB-DIVISION 01/04/11

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 62538.50

View Document

01/04/111 April 2011 SOLVENCY STATEMENT DATED 01/04/11

View Document

01/04/111 April 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

01/04/111 April 2011 01/04/2011

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1122 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW SEAN HOLMES / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD SELWAY / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SEAN HOLMES / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES NICHOLL / 21/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK FINLAY / 21/05/2010

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 215.65

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK FINLAY / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC MORGAN YEATMAN / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DR JAMES CUMMING RAMAGE

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM GMS HOUSE BOUNDARY ROAD WOKING SURREY GU21 5BX

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SYMS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 21 WILSON STREET LONDON EC2M 2TD

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SHARES AGREEMENT OTC

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 S-DIV 16/02/01

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/03/011 March 2001 ALTER ARTICLES 16/02/01

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED DYNAMIC JEWELS LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: C/O KINGHTS VALLEY LIMITED TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY

View Document

09/06/999 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 S366A DISP HOLDING AGM 20/05/99

View Document

09/06/999 June 1999 S386 DIS APP AUDS 20/05/99

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 £ NC 100/100000 21/05/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 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