MIRIS TECHNICAL LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from Mccarthys Business Centre Education Road Leeds LS7 2AL England to Richmond House, Lawnswood Business Park, Redvers C Richmond House, Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 2023-11-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Stephen Anthony Karl Horton on 2023-04-18

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Andrea Claire Horton as a secretary on 2022-11-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Mccarthys Business Centre Mccarthy's Business Centre Education Road Leeds LS7 2AH England to Mccarthys Business Centre Education Road Leeds LS7 2AL on 2021-11-02

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 45 LEEDS ROAD RAWDON LEEDS LS19 6NW

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/05/144 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLAIRE BEAN / 07/02/2013

View Document

30/04/1330 April 2013 CHANGE PERSON AS SECRETARY

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KARL HORTON / 18/04/2010

View Document

18/04/1018 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA BEAN / 18/04/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 45 LEEDS ROAD RAWDON LEEDS LS19 6NN

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE STUDIO, 120, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information