Advanced company searchLink opens in new window

SIR MTL LIMITED

Company number 06127446

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)
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
10 Oct 2015 MR04 Satisfaction of charge 1 in full
10 Oct 2015 MR04 Satisfaction of charge 061274460002 in full
11 Aug 2015 MR01 Registration of charge 061274460002, created on 6 August 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
17 Dec 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Philip Michael Brown as a director on 7 July 2014
18 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Sep 2014 MA Memorandum and Articles of Association
11 Sep 2014 CERTNM Company name changed P1 mtl LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
11 Sep 2014 CONNOT Change of name notice
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
16 Oct 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
30 Nov 2012 AA Full accounts made up to 31 March 2012
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
15 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009