METRIC BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Registered office address changed from Unit 7 Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN to Dawtry Stables Watling Street Four Crosses Cannock Staffordshire WS11 1SD on 2023-11-13

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 11 HOLLAND HOUSE BATH STREET WALSALL WEST MIDLANDS WS1 3BZ

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOUGH / 23/05/2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 50000

View Document

05/03/125 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/1117 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIDGET NOAKES

View Document

09/07/109 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOUGH / 18/12/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 45 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 6PB

View Document

14/01/0914 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER HOUGH

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 6 POOL MEADOW CHESLYN WAY WALSALL WS6 7PB

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information