ASTUTE METRICS LIMITED

04243205
NEW HOUSE 30 NEW ROAD SOLIHULL ENGLAND B91 3DP

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 5 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 5 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 6 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 5 Buy now
30 Sep 2020 accounts Annual Accounts 5 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 officers Appointment of director (Mrs Susan Louise Bailey) 2 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2017 resolution Resolution 2 Buy now
11 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 accounts Annual Accounts 7 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 4 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 4 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 4 Buy now
27 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
03 Jul 2007 accounts Annual Accounts 4 Buy now
26 Sep 2006 accounts Annual Accounts 4 Buy now
25 Jul 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
19 Sep 2005 accounts Annual Accounts 4 Buy now
25 Jul 2005 annual-return Return made up to 28/06/05; full list of members 2 Buy now
05 Jul 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
05 Jul 2004 accounts Annual Accounts 4 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
16 Mar 2004 address Registered office changed on 16/03/04 from: c/o arundale & co stowe house 1688 high street, knowle solihull west midlands B93 0LY 1 Buy now
18 Feb 2004 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
22 Jul 2003 annual-return Return made up to 28/06/03; full list of members 7 Buy now
04 May 2003 accounts Annual Accounts 2 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
23 Jul 2002 annual-return Return made up to 28/06/02; full list of members 8 Buy now
27 May 2002 address Registered office changed on 27/05/02 from: stone house 1688 high street knowle west midlands B93 0CY 1 Buy now
08 Oct 2001 incorporation Memorandum Articles 11 Buy now
28 Sep 2001 officers New director appointed 2 Buy now
28 Sep 2001 resolution Resolution 1 Buy now
28 Sep 2001 capital £ nc 100/1000 25/07/01 1 Buy now
28 Sep 2001 resolution Resolution 1 Buy now
14 Sep 2001 officers Secretary resigned 1 Buy now
14 Sep 2001 officers Director resigned 1 Buy now
14 Sep 2001 officers New director appointed 2 Buy now
14 Sep 2001 officers New director appointed 2 Buy now
14 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
27 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2001 incorporation Incorporation Company 16 Buy now