METTECH FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Registered office address changed from Lkh Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG England to Unit C Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1RA on 2025-01-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Karl Vernon on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Karl Vernon as a person with significant control on 2023-02-27

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Director's details changed for Mr Mark Andrew Evans on 2021-11-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL VERNON / 15/05/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARL VERNON / 15/05/2018

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW EVANS / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EVANS / 26/02/2019

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3 PARK AVENUE MISTERTON DONCASTER DN10 4DT

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED MR KARL VERNON

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR WILFRED HOBSON

View Document

12/05/1412 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 300

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MARK ANDREW EVANS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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