METEK INVESTMENT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 delete address UNIT 101 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2020-07-07 insert address UNIT 602 SPERRY WAY STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3UT
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM UNIT 101 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-13 update statutory_documents 18/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 06/01/2015
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 06/01/2015
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 06/01/2015
2014-11-07 delete address UNIT 101 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT
2014-11-07 insert address UNIT 101 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-09 update statutory_documents 18/09/14 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete sic_code 74990 - Non-trading company
2013-11-07 insert sic_code 99999 - Dormant Company
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-11-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10 update statutory_documents 18/09/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74990 - Non-trading company
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2012-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-12 update statutory_documents 18/09/12 FULL LIST
2012-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCINROY
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 18/09/11 FULL LIST
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 23/08/2011
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 23/08/2011
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 23/08/2011
2011-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 23/08/2011
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 53A CANYNGE ROAD BRISTOL BS8 3LH
2011-02-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 18/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCINROY / 18/09/2010
2009-09-23 update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-09-18 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-18 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008
2007-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION