Advanced company searchLink opens in new window

METIS BIDCO LIMITED

Company number 07652466

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)
01 Feb 2024 MR01 Registration of charge 076524660013, created on 31 January 2024
10 Jan 2024 PSC05 Change of details for Simon Bidco Limited as a person with significant control on 20 November 2023
20 Dec 2023 MR01 Registration of charge 076524660012, created on 20 December 2023
17 Nov 2023 AD01 Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 17 November 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Jan 2023 AP01 Appointment of Mrs Clodagh Brigid Gunnigle as a director on 5 January 2023
11 Nov 2022 TM01 Termination of appointment of Heather Jane Mcgregor as a director on 31 October 2022
24 Oct 2022 MR01 Registration of charge 076524660011, created on 21 October 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
13 Sep 2022 TM02 Termination of appointment of Benjamin Craig Murphy as a secretary on 13 September 2022
12 Jul 2022 AP01 Appointment of Mrs Sarah Jane Perry as a director on 1 July 2022
12 Apr 2022 MR01 Registration of charge 076524660010, created on 11 April 2022
18 Jan 2022 AP01 Appointment of Mr Colin George Storrar as a director on 17 January 2022
17 Jan 2022 AP03 Appointment of Mr Benjamin Craig Murphy as a secretary on 17 January 2022
17 Jan 2022 AP01 Appointment of Ms Caroline Suzanne Marsh as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Professor Heather Jane Mcgregor as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Mrs Fiona Claire Barker as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of John Patrick Flaherty as a director on 17 January 2022
10 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jun 2021 MR01 Registration of charge 076524660009, created on 17 June 2021
18 Jun 2021 MR01 Registration of charge 076524660008, created on 17 June 2021
29 Jan 2021 TM01 Termination of appointment of David Ronald Gagie as a director on 28 January 2021
10 Dec 2020 RP04AR01 Second filing of the annual return made up to 31 May 2014