METRICUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARRAINE SUSAN BAILEY / 01/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
PANTILES KINGSDALE ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 3BS

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM:
C/O STEPHEN BAILEY
PANTILES KINGSDALE ROAD
BERKHAMSTED
HERTS
HP4 3BS
UNITED KINGDOM

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LARRAINE SUSAN BAILEY / 01/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAILEY / 01/10/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED METRICUS LTD
CERTIFICATE ISSUED ON 28/09/11

View Document

01/12/101 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 SAIL ADDRESS CREATED

View Document

01/12/101 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAILEY / 24/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARRAINE SUSAN BAILEY / 24/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM PANTILES, KINGSDALE ROAD BERKHAMSTED HERTS HP4 3BS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 COMPANY NAME CHANGED POSITIVE PROGRAMMES LTD CERTIFICATE ISSUED ON 03/11/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information