Download leads from Nexok and grow your business. Find out more

Metron Limited

Documents

Total Documents88
Total Pages326

Filing History

11 September 2023Confirmation statement made on 28 August 2023 with updates
8 September 2023Change of details for Mr John Hindley as a person with significant control on 8 September 2023
31 March 2023Change of details for Mr John Hindley as a person with significant control on 30 March 2023
17 March 2023Total exemption full accounts made up to 31 December 2022
23 September 2022Total exemption full accounts made up to 31 December 2021
9 September 2022Confirmation statement made on 28 August 2022 with updates
8 September 2021Confirmation statement made on 28 August 2021 with updates
8 April 2021Total exemption full accounts made up to 31 December 2020
22 March 2021Termination of appointment of Thomas James Hindley as a director on 21 March 2021
11 November 2020Cessation of Thomas Hindley as a person with significant control on 7 November 2020
11 November 2020Notification of Helen Hindley as a person with significant control on 7 November 2020
30 September 2020Total exemption full accounts made up to 31 December 2019
22 September 2020Confirmation statement made on 28 August 2020 with no updates
16 June 2020Registered office address changed from Townend English 81-83 Market Street Pocklington York YO42 2AE England to 16 Westcote Fold South Cave Brough East Yorkshire HU15 2GU on 16 June 2020
18 November 2019Director's details changed for Mr John Samuel Hindley on 18 November 2019
18 November 2019Director's details changed for Mrs Helen Clare Hindley on 18 November 2019
2 September 2019Confirmation statement made on 28 August 2019 with updates
6 June 2019Total exemption full accounts made up to 31 December 2018
23 November 2018Appointment of Mrs Helen Hindley as a director on 23 November 2018
23 November 2018Termination of appointment of Dawn Hindley as a director on 31 December 2017
28 August 2018Confirmation statement made on 28 August 2018 with no updates
8 May 2018Total exemption full accounts made up to 31 December 2017
6 February 2018Registered office address changed from The Paddock Back Lane North Dalton Driffield East Yorkshire YO25 9XD to Townend English 81-83 Market Street Pocklington York YO42 2AE on 6 February 2018
11 September 2017Confirmation statement made on 28 August 2017 with no updates
11 September 2017Confirmation statement made on 28 August 2017 with no updates
12 May 2017Micro company accounts made up to 31 December 2016
12 May 2017Micro company accounts made up to 31 December 2016
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Confirmation statement made on 28 August 2016 with updates
16 September 2016Confirmation statement made on 28 August 2016 with updates
3 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
3 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
12 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 October 2013Total exemption small company accounts made up to 31 December 2012
30 October 2013Total exemption small company accounts made up to 31 December 2012
29 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
22 January 2013Compulsory strike-off action has been discontinued
22 January 2013Compulsory strike-off action has been discontinued
19 January 2013Annual return made up to 28 August 2012 with a full list of shareholders
19 January 2013Annual return made up to 28 August 2012 with a full list of shareholders
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
13 November 2011Annual return made up to 28 August 2011 with a full list of shareholders
13 November 2011Director's details changed for Mr Philip Edgar Hindley on 13 November 2011
13 November 2011Secretary's details changed for Mr Philip Edgar Hindley on 13 November 2011
13 November 2011Annual return made up to 28 August 2011 with a full list of shareholders
13 November 2011Director's details changed for Mr Philip Edgar Hindley on 13 November 2011
13 November 2011Secretary's details changed for Mr Philip Edgar Hindley on 13 November 2011
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
10 November 2010Director's details changed for Mr Philip Edgar Hindley on 28 August 2010
10 November 2010Director's details changed for Mr Philip Edgar Hindley on 28 August 2010
9 November 2010Annual return made up to 28 August 2010 with a full list of shareholders
9 November 2010Annual return made up to 28 August 2010 with a full list of shareholders
9 November 2010Director's details changed for Philip Edgar Hindley on 28 August 2010
9 November 2010Director's details changed for Philip Edgar Hindley on 28 August 2010
26 May 2010Total exemption small company accounts made up to 31 December 2009
26 May 2010Total exemption small company accounts made up to 31 December 2009
15 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
15 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
11 February 2010Annual return made up to 28 August 2009 with a full list of shareholders
11 February 2010Annual return made up to 28 August 2009 with a full list of shareholders
1 February 2010Appointment of Mr Thomas James Hindley as a director
1 February 2010Appointment of Mr Thomas James Hindley as a director
31 January 2010Appointment of Mrs Dawn Hindley as a director
31 January 2010Appointment of Mr John Samuel Hindley as a director
31 January 2010Appointment of Mr John Samuel Hindley as a director
31 January 2010Appointment of Mrs Dawn Hindley as a director
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
28 August 2009Director and secretary appointed philip edgar hindley
28 August 2009Director and secretary appointed philip edgar hindley
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
29 August 2008Appointment terminated director yomtov jacobs
29 August 2008Appointment terminated director yomtov jacobs
28 August 2008Incorporation
28 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing