MICROTECH BUSINESS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mrs Anne Mcmail on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Miss Caitlin Anne Mcmail on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Miss Nicole Mcmail on 2023-05-15

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/03/2322 March 2023 Appointment of Miss Nicole Mcmail as a director on 2023-03-15

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

05/10/215 October 2021 Appointment of Miss Caitlin Anne Mcmail as a director on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS ANNE MCMAIL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MICROTECH GROUP LIMITED / 31/10/2019

View Document

20/01/2020 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

20/01/2020 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

20/01/2020 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4677530001

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4677530002

View Document

01/02/191 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

01/02/191 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

01/02/191 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

01/02/191 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

02/02/182 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

01/02/181 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

01/02/181 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

01/02/181 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MICROTECH SUPPORT HOLDINGS LIMITED / 05/12/2017

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4677530003

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 PREVSHO FROM 31/01/2016 TO 30/04/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4677530002

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 17-19 HILL STREET KILMARNOCK AYRSHIRE KA3 1HA

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4677530001

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM PORTLAND HOUSE 38 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DL UNITED KINGDOM

View Document

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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