METRICS ENGINEERING HOLDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

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

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/11/2125 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

01/02/211 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

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

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF ANDREW IAN STARMER AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF AMANDA JANE STARMER AS A PSC

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 600

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

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

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 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 / MRS JULIE HELEN SANDREY / 23/10/2014

View Document

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

View Document

20/03/1420 March 2014 Annual return made up to 15 March 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

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

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

View Document

28/03/1128 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARTIN SANDREY / 15/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN STARMER / 15/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SANDREY / 15/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE STARMER / 15/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW IAN STARMER / 15/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

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

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: GREAT WESTERN ROAD MARTOCK SOMERSET TA12 6HB

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

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

View Document

15/03/0615 March 2006 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