METPREP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Gloria Ashby as a secretary on 2024-01-27

View Document

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

View Accounts

01/09/231 September 2023 Director's details changed for Keith Leonard Ashby on 2023-08-21

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY ALEXANDRA ASHBY

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH LEONARD ASHBY / 10/03/2020

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LEONARD ASHBY

View Document

10/05/1910 May 2019 CESSATION OF ASHBY DECEASED AS A PSC

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LEONARD ASHBY / 20/03/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHBY DECEASED

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHBY

View Document

29/08/1829 August 2018 CESSATION OF JAMES FREDERICK ASHBY AS A PSC

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK ASHBY

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 10 CURRIERS CLOSE CHARTER AVENUE COVENTRY WEST MIDLANDS CV4 8AW

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD ASHBY / 07/09/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ASHBY

View Document

11/04/1411 April 2014 SECRETARY APPOINTED GLORIA ASHBY

View Document

16/09/1316 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ASHBY / 12/08/2012

View Document

13/09/1213 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/09/1213 September 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 625

View Document

08/09/118 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD ASHBY / 14/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED KEITH LEONARD ASHBY

View Document

07/04/087 April 2008 SECRETARY APPOINTED KEITH LEONARD ASHBY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY IVAN SPICER

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 £ IC 684/491 14/03/07 £ SR 193@1=193

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 £ IC 720/684 18/06/02 £ SR 36@1=36

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

31/10/9431 October 1994 Memorandum and Articles of Association

View Document

31/10/9431 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 126 KENILWORTH COURT COVENTRY CV3 6JD

View Document

26/03/9326 March 1993 £ NC 100/1000 03/03/93

View Document

26/03/9326 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 ALTER MEM AND ARTS 03/03/93

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED SHARPLES SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

26/08/9226 August 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: TOP STATION ROAD BRACKLEY NORTHAMPTONSHIRE

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 126 KENILWORTH COURT COVENTRY WEST MIDLANDS CV3 6JD

View Document

21/08/9121 August 1991 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