METER CORP LTD

Communication House Communication House, Camberley, GU15 3HX, Surrey, England
StatusACTIVE
Company No.09901553
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

METER CORP LTD is an active private limited company with number 09901553. It was incorporated 8 years, 4 months, 25 days ago, on 03 December 2015. The company address is Communication House Communication House, Camberley, GU15 3HX, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Joshua Robert Steiner

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Robert Steiner

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-19

Psc name: Mr Joshua Robert Steiner

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Robert Steiner

Change date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Ball

Change date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mr Christopher John Ball

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mr Joshua Robert Steiner

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Ball

Change date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Joshua Steiner

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Christopher John Ball

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2018-08-01

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-13

Charge number: 099015530001

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: Communication House Victoria Avenue Cambeley Surrey GU15 3HX England

Change date: 2016-03-09

New address: Communication House Victoria Avenue Camberley Surrey GU15 3HX

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Christopher John Ball

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HORLEY PROPERTIES LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:09952458
Status:ACTIVE
Category:Private Limited Company

MOCKSTOCK LTD

1 SUMMERLANDS,YEOVIL,BA21 3AL

Number:11704778
Status:ACTIVE
Category:Private Limited Company

PROVOST COURT (FORDINGBRIDGE) LIMITED

16 PROVOST COURT,FORDINGBRIDGE,SP6 1AY

Number:03297901
Status:ACTIVE
Category:Private Limited Company

SMARTECH GROUP LTD

BISHOPS HOUSE,LONDON,NW11 0AH

Number:10412996
Status:ACTIVE
Category:Private Limited Company

SWIFT LIFT SALES LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:02887477
Status:ACTIVE
Category:Private Limited Company

TECH-TEN ENTERPRISES LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11755505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source