MICROTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID URWIN-WRIGHT

View Document

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/187 May 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/184 May 2018 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM, 99 THE FAIRWAY, MIDHURST, WEST SUSSEX, GU29 9JF

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/02/1815 February 2018 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/04/1613 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID URWIN-WRIGHT / 17/02/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, 99 WEY HILL, HASLEMERE, SURREY, GU27 1HT, UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1324 May 2013 SECOND FILING FOR FORM AP01

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS LORNA PATRICIA URWIN-WRIGHT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, 606 DELTA OFFICE PARK, WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF, UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, ENGLAND

View Document

02/03/112 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2011 TO 05/04/2011

View Document

28/01/1028 January 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