MET-PARTS ENGINEERING LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-30

View Document

04/01/244 January 2024 Appointment of Mr Nicholas Anthony Turner as a director on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Nicholas Anthony Turner as a director on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/12/2311 December 2023 Registration of charge 062702540003, created on 2023-12-08

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-30

View Document

21/07/2321 July 2023 Registration of charge 062702540002, created on 2023-07-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Cessation of Anthony David Turner as a person with significant control on 2022-10-22

View Document

06/06/236 June 2023 Termination of appointment of Anthony David Turner as a director on 2022-10-23

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY SYLVIA HACKETT

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ILLINGWORTH / 15/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA HACKETT / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY TURNER / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID TURNER / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON MANDER / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ELLSON / 15/02/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ELLSON / 01/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

09/07/139 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM ALLEN HOUSE, NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ADOPT ARTICLES 19/01/2012

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ILLINGWORTH / 06/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON MANDER / 06/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MARK CHRISTOPHER ELLSON

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED EMMA LOUISE ILLINGWORTH

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY TURNER

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAVID JASON MANDER

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED WIRE SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PREVSHO FROM 30/06/2009 TO 30/12/2008

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 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