METANODIC (ENGINEERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-04 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with updates |
03/10/233 October 2023 | Change of details for Mr Christopher Roddy Miller as a person with significant control on 2016-04-06 |
16/05/2316 May 2023 | Cessation of Nancy Joyce Sutton as a person with significant control on 2023-05-15 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-04 with updates |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
07/04/207 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODDY MILLER / 01/10/2019 |
29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
06/07/176 July 2017 | CESSATION OF ALAN RAYMOND SUTTON AS A PSC |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY JOYCE SUTTON |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN SUTTON |
18/07/1618 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
14/10/1514 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
22/05/1522 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STANLEY / 01/10/2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
23/04/1423 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
17/10/1317 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
14/11/1214 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
11/05/1211 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/10/1126 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
07/04/117 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
09/11/109 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND SUTTON / 19/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODDY MILLER / 19/05/2010 |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
16/10/0916 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
06/04/096 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
02/12/082 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
13/05/0813 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
18/12/0718 December 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
15/07/0715 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
01/11/041 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/10/0324 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
15/10/0315 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
31/10/0231 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
04/11/014 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/10/9712 October 1997 | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
29/04/9729 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
27/03/9727 March 1997 | SECRETARY RESIGNED |
27/03/9727 March 1997 | NEW SECRETARY APPOINTED |
04/02/974 February 1997 | AUDITOR'S RESIGNATION |
22/10/9622 October 1996 | RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS |
19/10/9619 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/9619 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/9618 October 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/10/963 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/9610 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
07/11/957 November 1995 | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/10/9420 October 1994 | RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
12/09/9412 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
25/10/9325 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
18/10/9318 October 1993 | RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
04/11/924 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
13/10/9213 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
25/10/9125 October 1991 | RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
25/10/9125 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
26/02/9126 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
25/02/9125 February 1991 | RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS |
25/10/8925 October 1989 | RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS |
25/10/8925 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
12/12/8812 December 1988 | RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
12/12/8812 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
05/11/875 November 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
05/11/875 November 1987 | RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS |
03/08/873 August 1987 | RE. RED. SHARESNOC/ORDE 111286 |
10/01/8710 January 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/11/8628 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
28/11/8628 November 1986 | RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS |
09/07/839 July 1983 | NEW SECRETARY APPOINTED |
29/10/4829 October 1948 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METANODIC (ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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