METRICS ENGINEERING CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/08/2414 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-02-28

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

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 CESSATION OF METRICS ENGINEERING HOLDING COMPANY LTD AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA STARMER

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STARMER

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW STARMER

View Document

10/05/1710 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

12/02/1512 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 10210

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARTIN SANDREY / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HELEN SANDREY / 23/10/2014

View Document

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/10/0926 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 10208

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0714 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 10203/10198 31/05/06 £ SR 5@1=5

View Document

20/06/0620 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 DEBENTURE 31/05/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

20/01/0420 January 2004 £ NC 20000/20100 23/12/

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/06/9830 June 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED GOLDLEIGH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/04/96

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 12/05/95

View Document

13/12/9413 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

13/12/9413 December 1994 EXEMPTION FROM APPOINTING AUDITORS 29/11/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/07/9223 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/08/8922 August 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/08/8818 August 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: 15 SOUTH STREET YEOVIL SOMERSET

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8622 May 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 19/08/85; FULL LIST OF MEMBERS

View Document

10/11/8310 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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