- Company Overview for METSWIFT SERVICES LTD (09914375)
- Filing history for METSWIFT SERVICES LTD (09914375)
- People for METSWIFT SERVICES LTD (09914375)
- More for METSWIFT SERVICES LTD (09914375)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Neil Graeme Smith on 1 June 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
30 Oct 2023 | AP01 | Appointment of Mr Neil Graeme Smith as a director on 19 October 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
08 Jul 2022 | TM01 | Termination of appointment of James Banasik as a director on 17 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Brent Escott as a director on 13 June 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 Dec 2021 | TM01 | Termination of appointment of Robin James Douthwaite as a director on 28 November 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of John Collins Kennedy as a director on 28 October 2021 | |
05 Sep 2021 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
06 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Peter William John Stonebridge as a director on 8 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
25 Sep 2020 | AD01 | Registered office address changed from Falcon House Telford Road Bicester Oxfordshire OX26 4LD England to Windsor House Cornwall Road Harrogate HG1 2PW on 25 September 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Shaun Pammenter on 22 July 2020 | |
07 May 2020 | AP01 | Appointment of John Collins Kennedy as a director on 21 January 2020 | |
07 May 2020 | AP01 | Appointment of Peter William John Stonebridge as a director on 21 January 2020 | |
07 May 2020 | AP01 | Appointment of Robin James Douthwaite as a director on 21 January 2020 | |
01 May 2020 | TM02 | Termination of appointment of Shaun Pammenter as a secretary on 24 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Delphi Holdings-Uk Ltd as a director on 24 April 2020 | |
01 May 2020 | AP04 | Appointment of Haddleton & Co Limited as a secretary on 24 April 2020 |