METCALFE COMPONENTS (SUNDERLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Resolutions

View Document

08/04/258 April 2025 Cessation of Ian Metcalfe as a person with significant control on 2024-10-29

View Document

08/04/258 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

07/03/247 March 2024 Director's details changed for John Christopher Metcalfe on 2023-06-06

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Ian Metcalfe on 2022-12-15

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 012596920003

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

30/03/2130 March 2021 SECRETARY APPOINTED TAMSIN METCALFE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW METCALFE / 21/01/2020

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM RIVERBANK ROAD NORTH HYLTON ROAD,INDUSTRIAL ESTATE,SUNDERLAND TYNE AND WEAR SR4 7SJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 RE-CONVERSION 04/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/04/175 April 2017 SECRETARY APPOINTED LOUISE METCALFE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN METCALFE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY METCALFE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METCALFE

View Document

09/02/179 February 2017 SECRETARY APPOINTED JOHN CHRISTOPHER METCALFE

View Document

26/01/1726 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1726 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 6300.00

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012596920002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012596920001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER METCALFE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY METCALFE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METCALFE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW METCALFE / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY METCALFE / 26/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 £ NC 10000/20000 27/05/

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/056 October 2005 RE SHARES 27/05/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 ARTICLES OF ASSOCIATION

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: UNIT 3 RIVER BANK RD NORTH HYLTON ROAD INDUSTRIAL EST SUNDERLAND TYNE & WEAR SR4 7SJ

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/06/898 June 1989 £ NC 1000/10000

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED 12/05/89

View Document

08/06/898 June 1989 WD 30/05/89 AD 12/05/89--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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