METRIC ENGINEERING MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registration of charge 099505950002, created on 2025-05-30 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-09-30 |
06/02/256 February 2025 | Satisfaction of charge 099505950001 in full |
05/02/255 February 2025 | Notification of Madison Patricia Hayes as a person with significant control on 2024-11-24 |
05/02/255 February 2025 | Change of details for Mr John Patrick Hayes as a person with significant control on 2024-11-24 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with updates |
04/02/254 February 2025 | Appointment of Mrs Madison Patricia Hayes as a director on 2024-11-01 |
21/10/2421 October 2024 | Director's details changed for Mr John Patrick Hayes on 2024-10-18 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/09/2420 September 2024 | Registered office address changed from Unit 6 Wall Park Close Newnham Industrial Estate, Plympton Plymouth Devon PL7 4JL England to 20 Darklake View Estover Plymouth Devon PL6 7TL on 2024-09-20 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-09-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with updates |
15/01/2415 January 2024 | Particulars of variation of rights attached to shares |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Change of share class name or designation |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with updates |
12/12/2212 December 2022 | Change of details for Mr John Patrick Hayes as a person with significant control on 2022-12-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/05/2111 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/05/1917 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | ADOPT ARTICLES 29/05/2018 |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099505950001 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/08/1711 August 2017 | PREVSHO FROM 31/01/2017 TO 30/09/2016 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 27 BLACKABROOK AVENUE PRINCETOWN PL20 6RH UNITED KINGDOM |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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