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)
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 52,083
17 Dec 2014 TM01 Termination of appointment of Ian Faulkner as a director on 9 March 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
06 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
03 Sep 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 MR04 Satisfaction of charge 5 in full
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
14 Feb 2014 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
02 Jan 2014 CERTNM Company name changed metaskil LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 52,083
17 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary
30 Aug 2013 TM02 Termination of appointment of Edward Walker as a secretary
21 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England on 21 December 2012
19 Nov 2012 AUD Auditor's resignation
14 Nov 2012 AUD Auditor's resignation