MICRO-MEMBRANE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-04-11 |
14/04/2514 April 2025 | Notification of Julia Ann-Marie Baker as a person with significant control on 2025-04-11 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
04/08/234 August 2023 | Cessation of Julia Ann-Marie Baker as a person with significant control on 2023-08-04 |
02/08/232 August 2023 | Change of details for Dr John Stuart Baker as a person with significant control on 2022-01-28 |
02/08/232 August 2023 | Director's details changed for Dr John Stuart Baker on 2022-01-28 |
02/08/232 August 2023 | Change of details for Mrs Julia Ann-Marie Baker as a person with significant control on 2022-01-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Satisfaction of charge 049156350001 in full |
24/06/2124 June 2021 | Director's details changed for Stuart Barefield on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 131 PENN HILL ROAD BATH BA1 3RU |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049156350001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | 19/04/17 STATEMENT OF CAPITAL GBP 110 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/10/1415 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1210 October 2012 | SECOND FILING FOR FORM SH01 |
05/10/125 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1217 August 2012 | 17/08/12 STATEMENT OF CAPITAL GBP 60 |
16/10/1116 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR. JOHN STUART BAKER / 22/04/2010 |
19/10/1019 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BAREFIELD / 30/09/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN STUART BAKER / 30/09/2010 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 9 CORK TERRACE BATH BA1 3BE |
16/10/0916 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/11/053 November 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/04/0511 April 2005 | SECRETARY RESIGNED |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
08/10/048 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | DIRECTOR RESIGNED |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
30/09/0330 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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