MICROLAB DEVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Change of details for Dr Thomas Oliver Myers as a person with significant control on 2025-01-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

27/01/2527 January 2025 Change of details for Dr Thomas Oliver Myers as a person with significant control on 2025-01-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Dr Thomas Oliver Myers on 2021-12-21

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES 31/12/19 TREASURY CAPITAL GBP 50

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEAT

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 ADOPT ARTICLES 15/05/2015

View Document

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS WEST YORKSHIRE LS19 7LX

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR DAVID VICTOR WHEAT

View Document

07/03/117 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 14 BEECH HILL OTLEY LS21 3AX UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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