Advanced company searchLink opens in new window

INDEPENDENT METERS LIMITED

Company number 05041663

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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,001
11 Feb 2014 CH01 Director's details changed for Mr Darryl John Corney on 1 January 2014
06 Jan 2014 TM01 Termination of appointment of Neil Shaw as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
13 Dec 2013 AUD Auditor's resignation
22 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 MR04 Satisfaction of charge 2 in full
19 Jun 2013 MR04 Satisfaction of charge 1 in full
20 May 2013 AD01 Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
07 Feb 2013 AP01 Appointment of Clive Eric Linsdell as a director
07 Feb 2013 AP01 Appointment of Neil Edward Shaw as a director
08 Jan 2013 TM01 Termination of appointment of Russell Ward as a director
29 Nov 2012 MEM/ARTS Memorandum and Articles of Association
29 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012
29 Feb 2012 AA Full accounts made up to 30 June 2011
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 16 December 2011
13 Apr 2011 TM01 Termination of appointment of Robert Murray as a director
17 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders