MICROSPHERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

08/11/218 November 2021 Director's details changed for Mr Vincent Martin Murphy on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Vincent Murphy as a person with significant control on 2021-11-03

View Document

08/11/218 November 2021 Registered office address changed from Apartment 9 18 Union Road Solihull B91 3DH England to 64 Wake Green Park Birmingham B13 9XP on 2021-11-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 66/D BLYTHE COURT ST BERNARDS ROAD SOLIHULL WEST MIDLANDS B92 7DE

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARTIN MURPHY / 24/10/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/12/1520 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/02/1414 February 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/02/1214 February 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARTIN MURPHY / 05/01/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 66 BLYTHE COURT ST BERNARDS ROAD OLTON, SOLIHULL B92 7DE

View Document

06/01/106 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 43 BANTRY CLOSE SHELDON BIRMINGHAM B26 3LR

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MURPHY / 04/06/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MURPHY / 06/01/2008

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN MCCABE

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM C/O JAMES STANLEY & CO 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B26 1DT

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 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