MICROMECH HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

01/12/231 December 2023 Notification of Micromech Employee Benefit Trustee Limited as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr David Leon Gronland as a person with significant control on 2023-12-01

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Change of details for Mr Terry Grace as a person with significant control on 2020-01-09

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 30/04/2018

View Document

23/04/1823 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GRONLAND / 01/11/2017

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 17/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 06/02/2017

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR STIRLING MORLEY

View Document

01/03/161 March 2016 26/01/16 TREASURY CAPITAL GBP 219

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RICHARD SIMON MATTHEWS

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES 12/05/15 TREASURY CAPITAL GBP 534

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DE WILDE

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GRONLAND / 27/03/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GRONLAND / 20/02/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SAIL ADDRESS CREATED

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN ROYDEN HARDING

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GRONLAND / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DE WILDE / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SEARLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIRLING DAVID MORLEY / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS STONE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 04/03/2010

View Document

16/02/1016 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 10503

View Document

09/02/109 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/109 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 01/11/2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 08/09/96; CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/96

View Document

30/08/9630 August 1996 £ NC 10000/100000 29/07/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 29/07/96

View Document

30/08/9630 August 1996 9000 29/07/96

View Document

24/06/9624 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/09/948 September 1994 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