- Company Overview for METIS CONSTRUCTION LIMITED (08915381)
- Filing history for METIS CONSTRUCTION LIMITED (08915381)
- People for METIS CONSTRUCTION LIMITED (08915381)
- More for METIS CONSTRUCTION LIMITED (08915381)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Mr Paul Joe Riggall on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Paul Joe Riggall on 6 September 2018 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
17 Nov 2015 | AD01 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr Mark Francis Harkin on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Mark Francis Harkin as a director |