About

Registered Number: 03591621
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Avonbank, Feeder Road, Bristol, Avon, BS2 0TB

 

Founded in 1998, Meter Operator Services Ltd are based in Avon, it's status in the Companies House registry is set to "Active". This company has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 30 June 2005
363a - Annual Return 02 July 2004
AA - Annual Accounts 15 April 2004
CERTNM - Change of name certificate 09 December 2003
363a - Annual Return 07 July 2003
AA - Annual Accounts 03 July 2003
363a - Annual Return 19 June 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 22 June 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 10 August 2000
363a - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
AA - Annual Accounts 27 October 1999
CERTNM - Change of name certificate 01 October 1999
363a - Annual Return 21 July 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
CERTNM - Change of name certificate 30 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.