METRO-FLEX SPARES AND SERVICE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/01/257 January 2025 Notification of Janet Pass as a person with significant control on 2024-01-01

View Document

07/01/257 January 2025 Cessation of Trevor Pass as a person with significant control on 2024-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Registered office address changed from Office 10 Aura Business Centre Heath Road Skegness Lincolnshire PE25 3SJ United Kingdom to Office 12a Aura Business Centre Heath Road Skegness Lincolnshire PE25 3SJ on 2024-07-08

View Document

14/06/2414 June 2024 Appointment of Mrs Janet Pass as a director on 2024-05-22

View Document

14/06/2414 June 2024 Termination of appointment of Peter Frederick Bland as a secretary on 2024-05-22

View Document

14/06/2414 June 2024 Termination of appointment of Trevor Pass as a director on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Trevor Pass on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Trevor Pass on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Trevor Pass as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/05/2422 May 2024 Registered office address changed from 5/7 Bridgegate Retford Nottinghamshire DN22 6AF to Office 10 Aura Business Centre Heath Road Skegness Lincolnshire PE25 3SJ on 2024-05-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BLAND

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR PETER FREDERICK BLAND

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY CAROL SIMPSON

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SAIL ADDRESS CREATED

View Document

24/11/1024 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK BLAND / 20/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANGELA SIMPSON / 20/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL SIMPSON / 28/04/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/11/086 November 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/12/0714 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 S252 DISP LAYING ACC 02/11/05

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 S252 DISP LAYING ACC 19/09/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 EXEMPTION FROM APPOINTING AUDITORS 22/09/00

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 ADOPT MEM AND ARTS 25/01/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED GRAMPIAN RAISED FLOORING SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

21/11/9921 November 1999 EXEMPTION FROM APPOINTING AUDITORS 08/11/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 EXEMPTION FROM APPOINTING AUDITORS 07/09/98

View Document

05/05/985 May 1998 EXEMPTION FROM APPOINTING AUDITORS 15/04/98

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/97

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 RETURN MADE UP TO 20/11/95; CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

04/10/954 October 1995 EXEMPTION FROM APPOINTING AUDITORS 28/09/95

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

11/08/9511 August 1995 EXEMPTION FROM APPOINTING AUDITORS 16/05/95

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

01/03/941 March 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

09/02/949 February 1994 ADOPT MEM AND ARTS 07/01/94

View Document

09/02/949 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED DECTON SITE SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93

View Document

22/10/9322 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

30/06/9330 June 1993 EXEMPTION FROM APPOINTING AUDITORS 20/04/93

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: BROOMBANK ROAD, SHEEPBRIDGE INDUSTRIAL ESTATE, CHESTERFIELD. S41 9QL

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991 COMPANY NAME CHANGED PENTNEY ENGINEERING SITE SERVICE S LIMITED CERTIFICATE ISSUED ON 05/11/91

View Document

02/09/912 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 EXEMPTION FROM APPOINTING AUDITORS 15/12/90

View Document

20/11/9020 November 1990 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

21/03/9021 March 1990 EXEMPTION FROM APPOINTING AUDITORS 11/01/90

View Document

21/03/9021 March 1990 ADOPT MEM AND ARTS 05/07/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED DARTULTRA LIMITED CERTIFICATE ISSUED ON 25/09/89

View Document

09/05/899 May 1989 NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: C/O J D WINTER & CO 35 CARLTON ROAD WORKSOP NOTTS S80 1PD

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

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