APPLIED MICROFACIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mr Geraint Wyn Hughes on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 45 Vale Street Denbigh LL16 3AH to 6 Hall Square Denbigh Denbighshire LL16 3NU on 2025-02-26

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR EDWARD FFRANSIS SZE-TU HUGHES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PETER WYN TZE-TU HUGHES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/06/1729 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGHES

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information