METASOLUTIONS (FIRE SAFETY ENGINEERING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with updates |
14/08/2414 August 2024 | Cessation of Julie Ann Brown as a person with significant control on 2018-09-24 |
14/08/2414 August 2024 | Cessation of Stewart William Brown as a person with significant control on 2018-09-24 |
14/08/2414 August 2024 | Registered office address changed from 19 Brookway Drive Charlton Kings Frenchay Cheltenham Gloucestershire GL53 8AJ United Kingdom to 19 Brookway Drive Charlton Kings Cheltenham Gloucestershire GL53 8AJ on 2024-08-14 |
22/07/2422 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/03/2331 March 2023 | Termination of appointment of Julie Ann Brown as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Termination of appointment of Stewart William Brown as a director on 2023-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
21/11/2221 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/12/188 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALSTEAD / 01/12/2018 |
08/12/188 December 2018 | DIRECTOR APPOINTED MRS MELANIE JANE HALSTEAD |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR STEPHEN HALSTEAD |
24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALSTEAD |
24/09/1824 September 2018 | SECRETARY APPOINTED MRS MELANIE JANE HALSTEAD |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 40 PARK CRESCENT FRENCHAY BRISTOL BS16 1NZ |
24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE HALSTEAD |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM BROWN / 18/02/2010 |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART BROWN / 06/10/2008 |
04/07/084 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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