MICRO IDEA LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

12/01/2412 January 2024 Notification of Ian Robert Williams as a person with significant control on 2023-12-13

View Document

12/01/2412 January 2024 Cessation of James Richard Williams as a person with significant control on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of James Richard Williams as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Ian Robert Williams as a director on 2023-12-13

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from 34 North Quay Great Yarmouth Norfolk NR30 1JE England to 1 Bankfield Drive Great Bowden Market Harborough Leicestershire LE16 7HJ on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

27/09/2127 September 2021 Cessation of Lesley Elizabeth Williams as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Notification of James Richard Williams as a person with significant control on 2021-09-27

View Document

04/01/214 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR IAN ROBERT WILLIAMS

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY JOYCE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES RICHARD WILLIAMS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIAMS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PAUL ROBERT WILLIAMS

View Document

13/03/1913 March 2019 SUB-DIVISION 16/10/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O RSM TENON LIMITED STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD JOYCE / 18/01/2011

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O VANTIS, STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/10/0923 October 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILLIAMS / 28/01/2009

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 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