METROPOLIS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 32 Pennington Road Bolton BL3 3BR England to 40 Winterfield Drive Bolton BL3 4TE on 2024-04-02

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-30

View Document

09/10/229 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

17/10/1917 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

05/09/195 September 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100412,PR100968

View Document

05/09/195 September 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100968,PR100412

View Document

05/09/195 September 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100412,PR100968

View Document

05/09/195 September 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100412,PR100968

View Document

05/09/195 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.4

View Document

05/09/195 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.3

View Document

05/09/195 September 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100968,PR100412

View Document

05/09/195 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.7

View Document

05/09/195 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.6

View Document

05/09/195 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.5

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

08/11/188 November 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100968,PR100412

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100968,PR100412

View Document

17/09/1817 September 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100968,PR100412

View Document

17/09/1817 September 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100968,PR100412

View Document

17/09/1817 September 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100968,PR100412

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 40 WINTERFIELD DRIVE BOLTON BL3 4TE ENGLAND

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM FIRST FLOOR,41 MARKET ST,WESTHOUGHTON MARKET STREET WESTHOUGHTON BOLTON BL5 3AG ENGLAND

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 97 MANCHESTER ROAD BOLTON BL2 1ET

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY TRUE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENT RAYMOND ZACHARY SHONE / 12/07/2012

View Document

19/10/1319 October 2013 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN TRUE / 12/07/2012

View Document

19/10/1319 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

19/10/1319 October 2013 SECRETARY APPOINTED MR STEPHEN WAYNE TRUE

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAYNE TRUE / 12/07/2012

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 2ND FLOOR 47 BRADSHAWGATE BOLTON LANCS BL1 1DR UNITED KINGDOM

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 6TH FLOOR 8 EXCHANGE QUAY MANCHESTER LANCASHIRE M5 3EJ

View Document

14/12/1114 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

14/12/1114 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1018 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 15 WOOD STREET BOLTON BL1 1EB

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

28/08/0228 August 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