Advanced company searchLink opens in new window

METS LTD

Company number 06604693

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)
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