MICROTECH SALES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Registered office address changed from Sterling House 31-32 High Street Wellingborough Northamptonshire NN8 4HL to Suite 3 Unit 4 Ironstone Way Brixworth Northamptonshire NN6 9UD on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL HARRIS / 01/06/2017

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HARRIS / 01/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HARRIS / 01/06/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HARRIS / 08/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL STACEY

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED RACHAEL HARRIS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 DIRECTOR APPOINTED RACHEL STACEY

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STACEY

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

02/01/022 January 2002 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL

View Document

25/06/0125 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 18 LINNELL WAY TELFORD WAY INDUSTRIAL E KETTERING NORTHAMPTONSHIRE NN16 8PS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED QUASAR SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: ARVIKA HIGH STREET SCALDWELL NORTHAMPTON NN6 9JP

View Document

27/08/9927 August 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 S386 DISP APP AUDS 07/04/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 AUDITOR'S RESIGNATION

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/908 June 1990 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