Advanced company searchLink opens in new window

METASKIL GROUP LIMITED

Company number 04150784

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)
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 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
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
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
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
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
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
10 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,620,285.75
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 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG United Kingdom on 21 December 2012
19 Nov 2012 AUD Auditor's resignation
14 Nov 2012 AUD Auditor's resignation
29 Oct 2012 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
29 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
29 Oct 2012 AD01 Registered office address changed from 7 Fortuna Court Calleva Park Aldermaston Reading RG7 8UB on 29 October 2012
29 Oct 2012 TM02 Termination of appointment of Donald Hornblow as a secretary
29 Oct 2012 AP01 Appointment of Mr Laurence Moorse as a director
29 Oct 2012 AP01 Appointment of Mr Robert Simon Terry as a director
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 August 2012