MIKROFILL SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

21/03/2521 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Satisfaction of charge 030684280010 in full

View Document

24/12/2424 December 2024 Registration of charge 030684280012, created on 2024-12-24

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/05/2416 May 2024

View Document

08/05/248 May 2024

View Document

22/04/2422 April 2024

View Document

19/04/2419 April 2024 Appointment of Mrs Angela Jean Nilsson as a director on 2024-04-19

View Document

29/02/2429 February 2024 Termination of appointment of Duncan Stanford Cooper as a director on 2024-02-29

View Document

27/09/2327 September 2023 Appointment of Dominic Graham Hill as a director on 2023-09-04

View Document

15/08/2315 August 2023 Termination of appointment of Richard Jonathan Harden as a director on 2023-08-10

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Duncan Stanford Cooper as a director on 2023-03-03

View Document

13/04/2313 April 2023 Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03

View Document

04/04/234 April 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

04/05/224 May 2022 Registration of charge 030684280011, created on 2022-04-28

View Document

22/02/2222 February 2022 Termination of appointment of Mark Williams as a director on 2022-01-28

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2021-06-14

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

10/03/2110 March 2021 Registered office address changed from , West Court Merse Road, North Moons Moat, Redditch, B98 9HL to C/O Stuart Turner Limited Market Place Henley-on-Thames Oxfordshire RG9 2AD on 2021-03-10

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHERRINGTON / 26/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKROFILL 2000 LIMITED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014

View Document

14/11/1314 November 2013 30/08/13 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1314 November 2013 30/08/13 STATEMENT OF CAPITAL GBP 90

View Document

14/11/1314 November 2013 30/08/13 STATEMENT OF CAPITAL GBP 95

View Document

14/10/1314 October 2013 ADOPT ARTICLES 30/08/2013

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ENTIRE SHARE CAPITAL SOLD 07/03/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED STEVEN CHERRINGTON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED DAVID COX

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: UNIT 6 WEST COURT BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

20/06/0620 June 2006

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0016 October 2000

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: UNIT A BUNTSFORD BUSINESS PARK BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/11/9712 November 1997

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: WIDNEY HOUSE BROMSGROVE REDDITCH WORCS B97 4SP

View Document

08/08/978 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/06

View Document

22/07/9622 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: HEATHEND COTTAGE LITTLEHEATH LANE LICKEY END,BROMSGROVE WORCESTERSHIRE B60 1JL

View Document

29/05/9629 May 1996

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 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