- Company Overview for METALS AND ALLOYS (UK) LIMITED (09353092)
- Filing history for METALS AND ALLOYS (UK) LIMITED (09353092)
- People for METALS AND ALLOYS (UK) LIMITED (09353092)
- Charges for METALS AND ALLOYS (UK) LIMITED (09353092)
- More for METALS AND ALLOYS (UK) LIMITED (09353092)
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 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Graham Stanley Mee as a director on 13 July 2023 | |
21 Apr 2023 | MR04 | Satisfaction of charge 093530920001 in full | |
21 Apr 2023 | MR04 | Satisfaction of charge 093530920002 in full | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Mar 2020 | PSC07 | Cessation of Graham Stanley Mee as a person with significant control on 10 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Richard Joseph Dajczak as a person with significant control on 10 March 2020 | |
23 Mar 2020 | PSC02 | Notification of Metals and Alloys Holdings Limited as a person with significant control on 10 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Richard Joseph Dajczak as a director on 10 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
01 May 2018 | CH01 | Director's details changed for Mr Aaron Wesley James on 1 May 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Ennerdale Suite, Paragon House Paragon Business Park, Chorley New Road Horwich Bolton BL6 6HG to Midland House 2 Alfred Road Sheffield S9 2TZ on 6 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 |