MICRO TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

20/02/2420 February 2024 Registration of charge 039795350005, created on 2024-02-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039795350004

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE MARY DONCASTER / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY DONCASTER / 28/06/2016

View Document

27/06/1627 June 2016 25/04/16 NO CHANGES

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY DONCASTER / 08/03/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DONCASTER / 08/03/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O MARIA TAYLOR 5 COXWOLD VIEW WETHERBY WEST YORKSHIRE LS22 7PU

View Document

23/06/1423 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/07/1319 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SAIL ADDRESS CREATED

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O C/O MARIA TAYLOR ACCOUNTANCY SERVICES 47 BEEHIVE HILL KENILWORTH WARWICKSHIRE CV8 1BY UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/09/1118 September 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/09/1118 September 2011 REGISTERED OFFICE CHANGED ON 18/09/2011 FROM C/O IAN DONCASTER 42 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ UNITED KINGDOM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DONCASTER / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 42 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ UNITED KINGDOM

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY DONCASTER / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 14 COTTESBROOKE PARK HEARTLANDS DAVENTRY NN11 8YL

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

27/04/0027 April 2000 S366A DISP HOLDING AGM 25/04/00

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 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