MISER HYBRID TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Unit 16 Network 43 43 Buckingham Road Brackley NN13 7EU England to 3 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

08/09/238 September 2023 Registered office address changed from 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG England to Unit 16 Network 43 43 Buckingham Road Brackley NN13 7EU on 2023-09-08

View Document

04/08/234 August 2023 Cessation of Alan Grant Macdonald as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Notification of Patrick Donnell O'sullivan as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Termination of appointment of Alan Grant Macdonald as a director on 2023-08-03

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Notification of Alan Macdonald as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Patrick Donnell O'sullivan as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DONNELL O'SULLIVAN

View Document

20/03/2020 March 2020 CESSATION OF ALAN GRANT MACDONALD AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRE REYNEKE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR PATRICK DONNELL O'SULLIVAN

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRANT MACDONALD / 23/07/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRANT MACDONALD / 07/02/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

04/04/184 April 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

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

View Accounts

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LTD / 23/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SUITE A THE CHAMBERS 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ ENGLAND

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ANDRE ALBERTUS REYNEKE

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED MISER HYBRID TRANSMISSIONS UK LTD CERTIFICATE ISSUED ON 27/10/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEX SECRETARIES LTD

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK OSULLIVAN

View Document

11/10/1711 October 2017 CORPORATE SECRETARY APPOINTED LEX SECRETARIES LTD

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MACDONALD

View Document

11/10/1711 October 2017 CORPORATE DIRECTOR APPOINTED LEX SECRETARIES LTD

View Document

11/10/1711 October 2017 CESSATION OF KAREN ANN HAGGERTY AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ALAN GRANT MACDONALD

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED VINE MEDIA GROUP LTD CERTIFICATE ISSUED ON 10/10/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK OSULLIVAN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HAGGERTY

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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