MICROLAB DEVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-05-31 |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-07-31 to 2024-05-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
29/01/2529 January 2025 | Change of details for Dr Thomas Oliver Myers as a person with significant control on 2025-01-23 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-12 with updates |
27/01/2527 January 2025 | Change of details for Dr Thomas Oliver Myers as a person with significant control on 2025-01-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
22/12/2122 December 2021 | Director's details changed for Dr Thomas Oliver Myers on 2021-12-21 |
16/12/2116 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
10/01/2010 January 2020 | RETURN OF PURCHASE OF OWN SHARES 31/12/19 TREASURY CAPITAL GBP 50 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHEAT |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM THE DONELEC BUILDING WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON WEST YORKSHIRE LS19 7LX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | ADOPT ARTICLES 15/05/2015 |
26/01/1526 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS WEST YORKSHIRE LS19 7LX |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | DIRECTOR APPOINTED MR DAVID VICTOR WHEAT |
07/03/117 March 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 14 BEECH HILL OTLEY LS21 3AX UNITED KINGDOM |
14/01/1114 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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