METROLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Director's details changed for Mr Dean Edward Tillett on 2024-12-15

View Document

07/10/247 October 2024 Appointment of Mr Andrew James Tillett as a director on 2024-10-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

03/06/243 June 2024 Appointment of Mr Dean Edward Tillett as a director on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Registered office address changed from Measurement House Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA England to Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA on 2022-10-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 23/06/2020

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 23/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 23/10/2019

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 325

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 25/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 05/02/2019

View Document

06/06/196 June 2019 CESSATION OF MICHAEL HALFORD AS A PSC

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 275

View Document

14/02/1914 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 525

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALFORD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HALFORD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TILLETT

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 550

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD WRIGHT

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 275

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PARKIN

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKIN

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SIDNEY WRIGHT / 24/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TILLETT / 24/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL PARKIN / 24/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALFORD / 24/06/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2ND

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/03/9628 March 1996 £ NC 1000/1100 08/03/96

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 08/03/96

View Document

30/06/9530 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93

View Document

19/09/9219 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED STATUS METROLOGY LIMITED CERTIFICATE ISSUED ON 17/08/92

View Document

11/08/9211 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 ALTER MEM AND ARTS 10/07/92

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED METHODOBTAIN LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

24/06/9224 June 1992 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