MET-SORT (RECYCLING) LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
06/03/236 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
09/03/209 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
09/09/199 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
26/04/1826 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
18/09/1718 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
21/01/1721 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN SIFLEET / 20/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SIFLEET / 04/11/2016 |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE SIFLEET / 04/11/2016 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN SIFLEET / 04/11/2016 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL WILLIAM SIFLEET / 04/11/2016 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY MARIE SIFLEET / 04/11/2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/118 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY MARIE SIFLEET / 04/07/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN SIFLEET / 04/07/2010 |
08/07/108 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0912 August 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ROOM 8, NETHERTON BUSINESS CENTRE 1-3 NORTHFIELD ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9ER UNITED KINGDOM |
21/07/0821 July 2008 | CURRSHO FROM 31/07/2009 TO 31/12/2008 |
04/07/084 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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