FUNCTIONAL MICROSTRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM PLYMOUTH CHAMBERS BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O CLYNE & CO 3 MOUNTAIN ROAD CAERPHILLY CF83 1HG WALES

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAIN

View Document

16/08/1316 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILLIAMS

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR JOHN BOWEN

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR CHRISTOPHER DAVID WILLIAMS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR GORDON ROGER CLYNE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR GARETH LLOYD JAMES

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES

View Document

22/11/1022 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 500540

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR GARETH LLOYD JAMES

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WILLIAMS / 05/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE DAVID BELL / 05/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGER BRAIN / 05/06/2010

View Document

25/05/1025 May 2010 24/03/10 STATEMENT OF CAPITAL GBP 410500

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0919 August 2009 ADOPT ARTICLES 17/07/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 GBP NC 221000/5000000 20/02/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 GBP NC 1000/221000 08/07/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: JOHN BELL SOLICITORS PEMBROKE HOUSE 14 PARK GROVE CARDIFF CF10 8BN

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED MOLECULAR RECOGNITION MATERIALS LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

03/08/043 August 2004 COMPANY NAME CHANGED INFORMSTYLE LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

02/06/042 June 2004 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