MICROPEAK SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from Union House Union House 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Merlin Richard Fenner Taylor as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Union House Union House 111 New Union Street Coventry CV1 2NT on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr James Richard Taylor as a secretary on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 11 GANTON WAY HUDDERSFIELD WEST YORKSHIRE HD2 2ND ENGLAND

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 15 PARK DRIVE HALIFAX WEST YORKSHIRE HX2 7LA

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TAYLOR / 31/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MERLIN RICHARD FENNER TAYLOR / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TAYLOR / 01/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 1 CLIFTON DRIVE, MARPLE STOCKPORT CHESHIRE SK6 6PP

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 3 COTE GREEN LANE, MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5DZ

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 21 LYME ROAD DISLEY STOCKPORT CHESHIRE, SK12 2LL

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 16 SILVERDALE CLOSE HIGH LANE STOCKPORT CHESHIRE SK6 8JH

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/06/922 June 1992 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