Advanced company searchLink opens in new window

METROPOLITAN INFRASTRUCTURE LIMITED

Company number 05759935

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)
19 Sep 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AP01 Appointment of Mr John Graham Marsh as a director
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
13 Dec 2013 AUD Auditor's resignation
15 Aug 2013 AP01 Appointment of Mr Darryl John Corney as a director
15 Aug 2013 TM01 Termination of appointment of Michael Pearce as a director
15 Aug 2013 AP01 Appointment of Mr Clive Eric Linsdell as a director
22 Jul 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
05 Feb 2013 TM01 Termination of appointment of Graham Jenkins as a director
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012
30 Jul 2012 CH01 Director's details changed for Mr Michael William Pearce on 24 July 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
07 Mar 2012 AA Full accounts made up to 30 June 2011
15 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 15 December 2011