METIS WEALTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

18/07/2518 July 2025 NewAppointment of Mr Harry Bhavnani as a director on 2025-07-18

View Document

02/06/252 June 2025 Appointment of Mr Edward John Renwick as a director on 2025-05-28

View Document

16/05/2516 May 2025 Appointment of Mr Paul Douglas White as a director on 2025-05-14

View Document

07/04/257 April 2025 Termination of appointment of Natalie Anne-Marie Kempster as a director on 2025-04-03

View Document

28/02/2528 February 2025 Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-24

View Document

04/02/254 February 2025 Termination of appointment of Ian David Gladman as a director on 2025-02-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

02/10/242 October 2024 Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-09-28

View Document

20/09/2420 September 2024 Appointment of Mr Ian David Gladman as a director on 2024-09-06

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of John David White as a director on 2024-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

09/12/229 December 2022 Cessation of Hurst Point Group Limited as a person with significant control on 2022-11-05

View Document

02/12/222 December 2022 Notification of Argentis Group Ltd as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Registered office address changed from 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 2022-11-10

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Cessation of George Robert Delaney as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Notification of Hurst Point Group Limited as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Cessation of Simon John Arthur as a person with significant control on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Mr John David White as a director on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Matt Hills as a director on 2022-11-04

View Document

08/11/228 November 2022 Registered office address changed from Brooklands Barn Rocky Lane Haywards Heath West Sussex RH16 4RR to 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Simon John Arthur as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of George Robert Delaney as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Gordon David Jan Slocombe as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Joel Peter Wormald as a director on 2022-11-04

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 ADOPT ARTICLES 09/10/2020

View Document

28/10/2028 October 2020 ADOPT ARTICLES 09/10/2020

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 396.35

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 385.8

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JOEL PETER WORMALD

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR GORDON DAVID JAN SLOCOMBE

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN ARTHUR / 19/01/2017

View Document

06/06/176 June 2017 ADOPT ARTICLES 27/01/2017

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1718 May 2017 ADOPT ARTICLES 27/01/2017

View Document

15/05/1715 May 2017 27/01/17 STATEMENT OF CAPITAL GBP 358.75

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT DELANEY / 13/12/2016

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 325

View Document

13/04/1513 April 2015 SUB-DIVISION 23/03/15

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE BEEHIVE CITY PLACE GATWICK WEST SUSSEX RH6 0PA

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GEORGE ROBERT DELANEY

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 32 PEMBROKE AVENUE HOVE EAST SUSSEX BN3 5DB UNITED KINGDOM

View Document

27/11/1227 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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