MICHAELIS ENGINEERING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY ERNST MICHAELIS

View Document

05/11/185 November 2018 SECRETARY APPOINTED MR JONATHAN MARTIN MICHAELIS

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/10/091 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ERNST MICHAELIS / 24/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAELIS / 24/08/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 13 SPENCER ROAD BUXTON DERBYSHIRE SK17 9DX

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: NORFOLK HOUSE HARDWICK SQUARE NORTH BUXTON DERBYSHIRE SK17 6PU

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company