METROLOGY SOFTWARE PRODUCTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Satisfaction of charge 044688190001 in full

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

25/06/2525 June 2025 Satisfaction of charge 044688190002 in full

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Change of details for Renishaw Plc as a person with significant control on 2021-10-08

View Document

30/09/2130 September 2021 Termination of appointment of Geoffrey Mcfarland as a director on 2021-09-29

View Document

03/08/213 August 2021 Appointment of Mr Roberto Rivetti as a director on 2021-07-27

View Document

29/07/2129 July 2021 Change of details for Renishaw Plc as a person with significant control on 2021-06-28

View Document

07/07/217 July 2021 Termination of appointment of Peter Russell Hammond as a director on 2021-06-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENISHAW PLC

View Document

07/07/207 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044688190002

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044688190001

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 11/06/2018

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 6J GREENSFIELD COURT ALNWICK NORTHUMBERLAND NE66 2DE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 SAIL ADDRESS CHANGED FROM: C/O METROLOGY SOFTWARE PRODUCTS LTD 6F GREENSFIELD COURT ALNWICK NORTHUMBERLAND NE66 2DE

View Document

25/07/1125 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1120 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 10/11/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL HAMMOND / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN CHRISTOPHER GEORGE ROBERTS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCFARLAND / 19/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BROWN / 12/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECTION 175 11/11/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 70 JESMOND ROAD WEST NEWCASTLE UPON TYNE NE2 4QD

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 6J GREENLAND COURT ALNWICK NORTHUMBERLAND NE66 2DE

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/06/0225 June 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


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