Advanced company searchLink opens in new window

METASKIL LIMITED

Company number 02027199

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)
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC01 Notification of Paul Hunsdon as a person with significant control on 1 April 2017
06 Jul 2017 PSC07 Cessation of Metaskil Group Limited as a person with significant control on 1 April 2017
08 Jun 2017 AP01 Appointment of Mr Ian Faulkner as a director on 6 June 2017
15 May 2017 MR01 Registration of charge 020271990009, created on 8 May 2017
04 Apr 2017 AD01 Registered office address changed from Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB England to 25 Armour Road Tilehurst Reading RG31 6EZ on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Mark Pritchard Williams as a director on 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016
18 Jul 2016 AP01 Appointment of Mr Paul Hunsdon as a director on 18 July 2016
18 Mar 2016 TM01 Termination of appointment of Michael William Sargeant as a director on 18 March 2016
03 Feb 2016 AA Full accounts made up to 31 December 2014
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52,083
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
07 Sep 2015 CERTNM Company name changed quindell resourcing LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
07 Jun 2015 AP01 Appointment of Mr Michael William Sargeant as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
12 Mar 2015 MR04 Satisfaction of charge 6 in full
12 Mar 2015 MR04 Satisfaction of charge 7 in full
12 Mar 2015 MR04 Satisfaction of charge 4 in full
27 Feb 2015 MR01 Registration of charge 020271990008, created on 17 February 2015