METAN SOLUTION LTD

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

13/11/2413 November 2024 Notification of Kaviyarasan Kannadass as a person with significant control on 2024-11-13

View Document

07/11/247 November 2024 Cessation of Kaviyarasan Kannadass as a person with significant control on 2024-11-07

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 2023-05-12

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/02/2122 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM OFFICE 142 2 LANSDOWNE CRESCENT BOURNEMOUTH BH1 1SA UNITED KINGDOM

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM SUITE 146 GROUND FLOOR ORCHARD HOUSE 15 MARKET STREET TELFORD TF2 6EL UNITED KINGDOM

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM OFFICE 142 2 LANSDOWNE CRESCENT BOURNEMOUTH BH1 1SA UNITED KINGDOM

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAVIYARASAN KANNADASS / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR KAVIYARASAN KANNADASS / 14/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVIYARASAN KANNADASS

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR KAVIYARASAN KANNADASS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA SIDEBOTHAM

View Document

18/02/1918 February 2019 CESSATION OF EMMA CLARE SIDEBOTHAM AS A PSC

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 17 PEAR TREE DRIVE WINCHAM CHESHIRE CW9 6EZ UNITED KINGDOM

View Document

13/11/1813 November 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