- Company Overview for METS LTD (06604693)
- Filing history for METS LTD (06604693)
- People for METS LTD (06604693)
- Charges for METS LTD (06604693)
- More for METS LTD (06604693)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
20 May 2024 | PSC07 | Cessation of Linsey Joy Reynolds as a person with significant control on 18 February 2022 | |
25 Apr 2024 | MR04 | Satisfaction of charge 066046930004 in full | |
22 Apr 2024 | TM01 | Termination of appointment of Stephen George Smith as a director on 22 April 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Victor John Skinner as a director on 21 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
27 May 2020 | CH01 | Director's details changed | |
27 May 2020 | PSC04 | Change of details for Linsey Joy Reynolds as a person with significant control on 27 May 2020 | |
27 May 2020 | PSC04 | Change of details for Mr John Anthony Reynolds as a person with significant control on 27 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr John Anthony Reynolds on 27 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Robert Brian Joss on 27 May 2020 | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Aug 2019 | MR01 | Registration of charge 066046930004, created on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Stephen Smith as a director on 8 August 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Studio 1 1st Floor, Plumer House Tailyour Road Plymouth Devon PL6 5DH England to Ground Floor, Hawthorne House Darklake View Estover Plymouth PL6 7TL on 11 July 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Jason Ritter as a director on 25 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 |