MICROTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

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

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Document

30/05/2330 May 2023 Secretary's details changed for Christopher Mcmail on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Christopher Mcmail on 2023-05-30

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Group of companies' accounts made up to 2021-04-30

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

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

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

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
PORTLAND HOUSE 38 PORTLAND ROAD
KILMARNOCK
AYRSHIRE
KA1 2DL

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/03/1128 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

10/05/1010 May 2010 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/107 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 10000

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/1015 March 2010 CHANGE OF NAME 12/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

15/03/1015 March 2010 SECRETARY APPOINTED CHRISTOPHER MCMAIL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED CHRISTOPHER MCMAIL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED HMS (820) LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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