METSOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of share class name or designation

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

21/03/2521 March 2025 Termination of appointment of Nichola Catherine Dunning as a director on 2025-03-21

View Document

01/03/251 March 2025 Appointment of Mrs Nichola Dunning as a director on 2025-02-28

View Document

01/03/251 March 2025 Notification of Metsource Holdings Ltd as a person with significant control on 2025-02-28

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/09/2421 September 2024 Satisfaction of charge 107505910005 in full

View Document

18/09/2418 September 2024 Registration of charge 107505910006, created on 2024-09-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 107505910002 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 107505910004 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 107505910003 in full

View Document

06/05/226 May 2022 Registration of charge 107505910005, created on 2022-04-29

View Document

28/01/2228 January 2022 Registered office address changed from 61 Hatherton Road Cannock WS11 1HQ England to Epsom 18 Centrix @ Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA on 2022-01-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107505910004

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107505910003

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107505910002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107505910001

View Document

10/05/1810 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1810 May 2018 SAIL ADDRESS CREATED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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