- 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) |
---|---|---|---|
02 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Simon Walker as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | AP01 | Appointment of Simon Walker as a director | |
16 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
05 Nov 2010 | CERTNM |
Company name changed carlton building products LIMITED\certificate issued on 05/11/10
|
|
05 Nov 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Feb 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 April 2010 | |
09 Feb 2010 | AP01 | Appointment of Janet Mary Flood as a director | |
09 Feb 2010 | AP01 | Appointment of Mr John Anthony Flood as a director | |
04 Feb 2010 | AD01 | Registered office address changed from C/O Tony Freeman & Company 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 4 February 2010 | |
04 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 19 January 2010
|