METSOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of share class name or designation |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-20 with updates |
21/03/2521 March 2025 | Termination of appointment of Nichola Catherine Dunning as a director on 2025-03-21 |
01/03/251 March 2025 | Appointment of Mrs Nichola Dunning as a director on 2025-02-28 |
01/03/251 March 2025 | Notification of Metsource Holdings Ltd as a person with significant control on 2025-02-28 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
21/09/2421 September 2024 | Satisfaction of charge 107505910005 in full |
18/09/2418 September 2024 | Registration of charge 107505910006, created on 2024-09-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Satisfaction of charge 107505910002 in full |
12/05/2212 May 2022 | Satisfaction of charge 107505910004 in full |
12/05/2212 May 2022 | Satisfaction of charge 107505910003 in full |
06/05/226 May 2022 | Registration of charge 107505910005, created on 2022-04-29 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107505910004 |
23/07/1923 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107505910003 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/09/1828 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107505910002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107505910001 |
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 |
10/05/1810 May 2018 | SAIL ADDRESS CREATED |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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