MICRO PERIPHERALS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Paul William Bryan as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Michael Andrew John Sudlow as a director on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/11/2217 November 2022 Termination of appointment of Richard Hinds as a secretary on 2022-08-19

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 ADOPT ARTICLES 08/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOWNSLEY

View Document

05/11/145 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/01/123 January 2012 COMPANY NAME CHANGED MICRO P LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

03/01/123 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD O'KEEFFE / 14/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR ALDEN / 14/11/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR GERARD O'KEEFFE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 COMPANY NAME CHANGED G.F.K.TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

19/08/0219 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 EXEMPTION FROM APPOINTING AUDITORS 14/11/00

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 18/11/98

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/97

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 4 PETRE ROAD,CLAYTON PARK CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5JP

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 05/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

27/12/9527 December 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 04/01/95

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 19/04/94

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

05/08/935 August 1993 EXEMPTION FROM APPOINTING AUDITORS 18/03/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 EXEMPTION FROM APPOINTING AUDITORS 04/03/92

View Document

13/10/9213 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 10/06/91

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: 48 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/9119 February 1991 FIRST GAZETTE

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 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