Advanced company searchLink opens in new window

METSKILL LIMITED

Company number 02465674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,098
04 Jan 2016 AP03 Appointment of Mr Andrew Stephen Mclachrie as a secretary on 1 January 2016
24 Dec 2015 TM02 Termination of appointment of Stephen Ball as a secretary on 1 December 2015
24 Dec 2015 AP01 Appointment of Mrs Alison Parkes as a director on 1 December 2015
24 Dec 2015 TM01 Termination of appointment of Stephen Ball as a director on 1 December 2015
10 Nov 2015 MR01 Registration of charge 024656740002, created on 6 November 2015
27 Oct 2015 AA Full accounts made up to 31 March 2015
06 Mar 2015 TM01 Termination of appointment of Jonathan Martin Bolton as a director on 6 March 2015
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,098
25 Sep 2014 AD01 Registered office address changed from 14 Upton Road Watford Herts WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014
08 Jul 2014 AA Full accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,098
02 Dec 2013 AA Full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Dec 2012 AP03 Appointment of Mr Stephen Ball as a secretary
13 Dec 2012 AP01 Appointment of Mr Stephen Ball as a director
13 Dec 2012 TM01 Termination of appointment of Philip Whiteman as a director
12 Dec 2012 AA Full accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 AD01 Registered office address changed from 5 & 6 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 1 March 2011
01 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office 14/01/2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
12 Jan 2011 TM02 Termination of appointment of Alison Lydon as a secretary