METRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

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

View Accounts

23/08/2423 August 2024 Change of details for Mrs Helen Clare Hindley as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mrs Helen Clare Hindley on 2024-08-23

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Director's details changed for Mrs Helen Clare Hindley on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mrs Helen Clare Hindley as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr John Hindley as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 16 Westcote Fold South Cave Brough East Yorkshire HU15 2GU United Kingdom to 81-83 Market Street Pocklington York YO42 2AE on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr John Samuel Hindley on 2024-02-16

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

08/09/238 September 2023 Change of details for Mr John Hindley as a person with significant control on 2023-09-08

View Document

31/03/2331 March 2023 Change of details for Mr John Hindley as a person with significant control on 2023-03-30

View Document

17/03/2317 March 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

23/09/2223 September 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

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINDLEY

View Document

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

View Accounts

11/11/2011 November 2020 CESSATION OF THOMAS HINDLEY AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HINDLEY

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM TOWNEND ENGLISH 81-83 MARKET STREET POCKLINGTON YORK YO42 2AE ENGLAND

View Document

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

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL HINDLEY / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE HINDLEY / 18/11/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1823 November 2018 DIRECTOR APPOINTED MRS HELEN HINDLEY

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN HINDLEY

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE PADDOCK BACK LANE NORTH DALTON DRIFFIELD EAST YORKSHIRE YO25 9XD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1329 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

19/01/1319 January 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/11/1113 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/11/1113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDGAR HINDLEY / 13/11/2011

View Document

13/11/1113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDGAR HINDLEY / 13/11/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDGAR HINDLEY / 28/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR HINDLEY / 28/08/2010

View Document

09/11/109 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/05/1015 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR THOMAS JAMES HINDLEY

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MRS DAWN HINDLEY

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MR JOHN SAMUEL HINDLEY

View Document

30/01/1030 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY APPOINTED PHILIP EDGAR HINDLEY

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

28/08/0828 August 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