- Company Overview for METEOR IMPACT SOCKETS LTD (08790663)
- Filing history for METEOR IMPACT SOCKETS LTD (08790663)
- People for METEOR IMPACT SOCKETS LTD (08790663)
- More for METEOR IMPACT SOCKETS LTD (08790663)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
27 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Dec 2021 | PSC01 | Notification of Peter Mccall as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Ms Jill Elaine Mccall as a person with significant control on 21 December 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Peter Terence Mccall as a director on 9 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Suite 7, Unit16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU to 42 Irwell Close Oakham Rutland LE15 6SX on 6 October 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from 25a Burley Road Oakham Rutland LE15 6DH to Suite 7, Unit16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 6 June 2015 |