MET-SORT (CHESLYN HAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

05/11/245 November 2024 Notification of Aaron John Sifleet as a person with significant control on 2024-09-19

View Document

04/11/244 November 2024 Change of details for Mr Lionel William Sifleet as a person with significant control on 2024-09-19

View Document

29/10/2429 October 2024 Cessation of Debbie Sifleet as a person with significant control on 2024-09-19

View Document

28/10/2428 October 2024 Purchase of own shares.

View Document

04/10/244 October 2024 Termination of appointment of Debbie Sifleet as a director on 2024-09-19

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 2250

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 ALTER ARTICLES 13/02/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR AARON JOHN SIFLEET

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SIFLEET / 04/11/2016

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL WILLIAM SIFLEET / 04/11/2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL WILLIAM SIFLEET / 04/11/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM EDGE TOOL WORKS LANDYWOOD LANE CHESLYN HAY WALSALL WS6 7AL

View Document

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL WILLIAM SIFLEET / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SIFLEET / 14/01/2010

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 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