MICROSET PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with updates |
15/10/2415 October 2024 | Register(s) moved to registered office address 40 High West Street Dorchester Dorset DT1 1UR |
01/07/241 July 2024 | Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR England to 40 High West Street Dorchester Dorset DT1 1UR on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 40 High West Street Dorchester Dorset DT1 1UR on 2024-05-21 |
16/04/2416 April 2024 | Appointment of Humphries Kirk Services Limited as a secretary on 2024-04-10 |
03/04/243 April 2024 | Termination of appointment of Guy Rollins as a secretary on 2024-03-26 |
03/04/243 April 2024 | Appointment of Gérald Martial René Henri Monbeig Andrieu as a director on 2024-03-26 |
03/04/243 April 2024 | Appointment of Lance Warwick Livingstone as a director on 2024-03-26 |
03/04/243 April 2024 | Termination of appointment of Adam Rollins as a director on 2024-03-26 |
03/04/243 April 2024 | Cessation of Sarah Rollins as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Cessation of Adam Rollins as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Cessation of Guy Rollins as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Cessation of Denise Rollins as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Registered office address changed from Unit 1 Marina Court Maple Drive Tungsten Park Hinckley Leicestershire LE10 3BF to Mazars 30 Old Bailey London EC4M 7AU on 2024-04-03 |
03/04/243 April 2024 | Notification of Socomore Ltd. as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Termination of appointment of Sarah Rollins as a director on 2024-03-26 |
03/04/243 April 2024 | Termination of appointment of Denise Rollins as a director on 2024-03-26 |
03/04/243 April 2024 | Termination of appointment of Guy Rollins as a director on 2024-03-26 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-06-30 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/01/2225 January 2022 | Director's details changed for Mr Adam Rollins on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mrs Denise Rollins as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mr Adam Rollins as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mrs Denise Rollins on 2022-01-25 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
22/08/1822 August 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ROLLINS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/03/1619 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/11/144 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | DIRECTOR APPOINTED MRS DENISE ROLLINS |
02/04/142 April 2014 | DIRECTOR APPOINTED MRS SARAH ROLLINS |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR ROLLINS / 30/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/10/1211 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 261 WEDDINGTON ROAD NUNEATON WARWICKSHIRE CV10 0HE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/10/1014 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/11/094 November 2009 | SAIL ADDRESS CREATED |
04/11/094 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/11/094 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROLLINS / 10/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR ROLLINS / 10/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLLINS / 10/10/2009 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/12/068 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/11/057 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/11/035 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
04/10/014 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
07/11/007 November 2000 | LOCATION OF REGISTER OF MEMBERS |
07/11/007 November 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | SECRETARY RESIGNED |
07/11/007 November 2000 | NEW SECRETARY APPOINTED |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
29/04/9929 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
18/04/9918 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
05/10/985 October 1998 | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
17/07/9817 July 1998 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 5-6 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR |
25/01/9825 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
12/11/9712 November 1997 | DIRECTOR'S PARTICULARS CHANGED |
12/11/9712 November 1997 | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS |
13/11/9613 November 1996 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97 |
13/11/9613 November 1996 | NEW DIRECTOR APPOINTED |
13/11/9613 November 1996 | NEW DIRECTOR APPOINTED |
13/11/9613 November 1996 | REGISTERED OFFICE CHANGED ON 13/11/96 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU |
15/10/9615 October 1996 | DIRECTOR RESIGNED |
15/10/9615 October 1996 | NEW SECRETARY APPOINTED |
15/10/9615 October 1996 | NEW DIRECTOR APPOINTED |
15/10/9615 October 1996 | SECRETARY RESIGNED |
10/10/9610 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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