MICROTEC AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL BLAIR / 01/12/2018

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/01/144 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

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

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 37 SHORE AVENUE MYROE LIMAVADY LONDONDERRY BT49 9EE NORTHERN IRELAND

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BLAIR / 01/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH MARIE BLAIR / 01/01/2012

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM 2 ROSSNAVANNA LIMAVADY BT49 0TU

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BLAIR / 30/12/2009

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH MARIE BLAIR / 30/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BLAIR / 01/10/2009

View Document

09/04/099 April 2009 30/11/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 13/12/08 ANNUAL RETURN SHUTTLE

View Document

01/10/081 October 2008 30/11/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 13/12/07 ANNUAL RETURN SHUTTLE

View Document

25/09/0725 September 2007 30/11/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 13/12/06 ANNUAL RETURN SHUTTLE

View Document

04/10/064 October 2006 30/11/05 ANNUAL ACCTS

View Document

16/02/0616 February 2006 13/12/05 ANNUAL RETURN SHUTTLE

View Document

01/10/051 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

29/09/0529 September 2005 30/11/04 ANNUAL ACCTS

View Document

05/05/055 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

27/01/0527 January 2005 13/12/04 ANNUAL RETURN SHUTTLE

View Document

22/09/0422 September 2004 RETURN OF ALLOT OF SHARES

View Document

20/09/0420 September 2004 30/11/03 ANNUAL ACCTS

View Document

14/05/0414 May 2004 CHANGE OF ARD

View Document

31/01/0431 January 2004 13/12/03 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 CHANGE OF ARD

View Document

08/10/038 October 2003 31/08/02 ANNUAL ACCTS

View Document

06/01/036 January 2003 13/12/02 ANNUAL RETURN SHUTTLE

View Document

28/07/0228 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

28/07/0228 July 2002 UPDATED MEM AND ARTS

View Document

28/07/0228 July 2002 CHANGE OF DIRS/SEC

View Document

28/07/0228 July 2002 CHANGE OF DIRS/SEC

View Document

28/07/0228 July 2002 CHANGE OF DIRS/SEC

View Document

28/07/0228 July 2002 CHANGE IN SIT REG ADD

View Document

03/07/023 July 2002 RESOLUTION TO CHANGE NAME

View Document

13/12/0113 December 2001 MEMORANDUM

View Document

13/12/0113 December 2001 DECLN COMPLNCE REG NEW CO

View Document

13/12/0113 December 2001 PARS RE DIRS/SIT REG OFF

View Document

13/12/0113 December 2001 ARTICLES

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