METRO ENVIRONMENT LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/07/2522 July 2025 NewSatisfaction of charge 067785720001 in full

View Document

20/05/2520 May 2025 Director's details changed for Mr Simon John Abley on 2024-12-20

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

09/12/249 December 2024 Change of details for Metro Safety Group Limited as a person with significant control on 2016-04-06

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Registered office address changed from 3rd Floor 8 Boundary Row London SE1 8HP England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Simon John Cashmore as a director on 2024-10-29

View Document

19/11/2419 November 2024 Appointment of Daniel James Bratton as a director on 2024-10-29

View Document

19/11/2419 November 2024 Appointment of Mr Simon John Abley as a director on 2024-10-29

View Document

19/11/2419 November 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

05/11/245 November 2024 Termination of appointment of Andrew John Paten as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of David Stephen Jerome Ungoed-Thomas as a director on 2024-10-29

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Registered office address changed from 79-80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 2021-06-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067785720001

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR IAN JAMES SIMCOTT

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GIBLETT

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JEROME UNGOED-THOMAS / 01/02/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW PATEN

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 SECRETARY APPOINTED MR JAMES ANDREW GIBLETT

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT LTD

View Document

23/10/1223 October 2012 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT LTD

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

22/12/0822 December 2008 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