Advanced company searchLink opens in new window

METIER TECHNOLOGIES LIMITED

Company number 01834088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 TM01 Termination of appointment of Mark Andrew Richard Walton as a director on 3 September 2024
19 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
07 Apr 2024 CERTNM Company name changed mechadyne international LIMITED\certificate issued on 07/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
18 May 2023 AD01 Registered office address changed from Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ to Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ on 18 May 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
21 Dec 2022 AP01 Appointment of Mr Mark Andrew Richard Walton as a director on 16 December 2022
08 Dec 2022 TM01 Termination of appointment of Wolfgang Friedrich Graul as a director on 30 November 2022
08 Dec 2022 PSC02 Notification of Metier Ventures Limited as a person with significant control on 30 November 2022
08 Dec 2022 PSC07 Cessation of Pierburg Gmbh as a person with significant control on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Roberta Caroline Miles as a director on 30 November 2022
08 Dec 2022 TM02 Termination of appointment of Roberta Miles as a secretary on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Dirk Hunkel as a director on 30 November 2022
08 Dec 2022 AP01 Appointment of Mr James Frederick Budgett as a director on 30 November 2022
25 Nov 2022 SH20 Statement by Directors
25 Nov 2022 SH19 Statement of capital on 25 November 2022
  • GBP 1,294.55
25 Nov 2022 CAP-SS Solvency Statement dated 24/11/22
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premiuim reduced to nil/creartion of reserve 24/11/2022
24 Nov 2022 PSC02 Notification of Pierburg Gmbh as a person with significant control on 25 October 2022
24 Nov 2022 PSC07 Cessation of Kolbenschmidt Pierburg Innovations Gmbh as a person with significant control on 25 October 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Mrs Roberta Caroline Miles on 6 April 2022
12 Apr 2022 CH03 Secretary's details changed for Roberta Miles on 6 April 2022