About

Registered Number: 04468819
Date of Incorporation: 25/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 6f Greensfield Court, Alnwick, Northumberland, NE66 2DE,

 

Having been setup in 2002, Metrology Software Products Ltd are based in Alnwick, it's status is listed as "Active". We don't know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC02 - N/A 07 July 2020
PSC09 - N/A 07 July 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 25 September 2019
MR01 - N/A 25 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 03 July 2018
PSC08 - N/A 11 June 2018
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 25 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2011
AR01 - Annual Return 20 July 2011
AD04 - Change of location of company records to the registered office 20 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 07 July 2009
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 18 November 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 14 July 2006
RESOLUTIONS - N/A 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.