METIS BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFERY ADAMS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR TONY BURTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CESSATION OF JEFFERY MARTIN ADAMS AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM ATHENIA HOUSE 10 - 14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED TONY BURTON

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR EDWARD THOMAS MORTON ROWLANDSON

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ADAM JOHN O'BRIEN

View Document

08/01/198 January 2019 CORPORATE SECRETARY APPOINTED THE FINANCE AND INDUSTRIAL TRUST LIMITED

View Document

15/11/1815 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METIS HOMES LIMITED

View Document

08/11/188 November 2018 ADOPT ARTICLES 26/10/2018

View Document

08/11/188 November 2018 28/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114243020001

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR NIGEL JOHN FREEMANTLE

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR. CHRISTOPHER JAMES HAYTER

View Document

20/06/1820 June 2018 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