- Company Overview for METAL SOLUTIONS LIMITED (07127262)
- Filing history for METAL SOLUTIONS LIMITED (07127262)
- People for METAL SOLUTIONS LIMITED (07127262)
- Charges for METAL SOLUTIONS LIMITED (07127262)
- More for METAL SOLUTIONS LIMITED (07127262)
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 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from Opal Works Sofa Street Bolton Greater Manchester BL1 4QE England to Opal House Bentinck Street Bolton BL1 4QG on 22 June 2023 | |
07 Mar 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
18 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
30 Oct 2020 | AD01 | Registered office address changed from Unit 3 Opal Works Sofa Street Bolton Greater Manchester BL1 4QE to Opal Works Sofa Street Bolton Greater Manchester BL1 4QE on 30 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Janet Mary Flood on 27 September 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr John Anthony Flood on 27 September 2018 | |
05 Oct 2018 | PSC04 | Change of details for Mr John Anthony Flood as a person with significant control on 30 June 2016 | |
05 Oct 2018 | PSC04 | Change of details for Mrs Janet Mary Flood as a person with significant control on 30 June 2016 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Mr John Anthony Flood on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Janet Mary Flood on 24 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates |