About

Registered Number: 02578780
Date of Incorporation: 31/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Avonbank, Feeder Road, Bristol, BS2 0TB

 

Founded in 1991, Meter Reading Services Ltd are based in Bristol, it's status at Companies House is "Active". The companies directors are Baker, Michael Dudley, Stuckey, Philip Terry, Swift, Philip, Windsor, Keith John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Dudley 01 July 1996 19 December 1997 1
STUCKEY, Philip Terry 31 January 2006 31 March 2009 1
SWIFT, Philip 27 January 1998 03 January 2003 1
WINDSOR, Keith John 03 January 2003 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 31 January 2013
RESOLUTIONS - N/A 30 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 02 November 2009
DISS40 - Notice of striking-off action discontinued 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
652C - Withdrawal of application for striking off 29 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 02 February 2009
652a - Application for striking off 03 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 01 February 2007
AUD - Auditor's letter of resignation 27 November 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 23 May 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 08 June 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 03 November 2003
AUD - Auditor's letter of resignation 23 April 2003
363a - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AUD - Auditor's letter of resignation 14 August 2002
AA - Annual Accounts 24 July 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 25 October 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
363a - Annual Return 28 February 2000
AA - Annual Accounts 27 October 1999
CERTNM - Change of name certificate 01 October 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 20 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 02 November 1997
363a - Annual Return 17 February 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
CERTNM - Change of name certificate 09 July 1996
AA - Annual Accounts 29 March 1996
363x - Annual Return 15 February 1996
288 - N/A 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 26 May 1995
RESOLUTIONS - N/A 24 May 1995
MEM/ARTS - N/A 24 May 1995
363x - Annual Return 03 March 1995
363x - Annual Return 14 February 1995
AA - Annual Accounts 05 July 1994
363x - Annual Return 17 February 1994
288 - N/A 15 October 1993
AA - Annual Accounts 28 June 1993
363x - Annual Return 23 February 1993
AA - Annual Accounts 24 September 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
363x - Annual Return 31 January 1992
RESOLUTIONS - N/A 25 March 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1991
288 - N/A 12 February 1991
NEWINC - New incorporation documents 31 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.