DIGITAL MICROMETERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Mr Alexander Edward Bentley as a person with significant control on 2025-09-10

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Registration of charge 070417720003, created on 2025-06-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

18/09/2418 September 2024 Registration of charge 070417720002, created on 2024-09-18

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Register inspection address has been changed to Unit 6 Dml - Unit 6 Riverside Park Sheffield England S2 4BB

View Document

21/12/2321 December 2023 Registration of charge 070417720001, created on 2023-12-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2114 October 2021 Change of details for Mr Allen Edward Bentley as a person with significant control on 2018-05-01

View Document

14/10/2114 October 2021 Notification of Alexander Edward Bentley as a person with significant control on 2018-05-01

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/01/2013 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 63 NAPIER STREET SHEFFIELD S11 8HA

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN EDWARD BENTLEY / 11/03/2016

View Document

11/02/1611 February 2016 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 912 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ALEXANDER EDWARD BENTLEY

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENTLEY

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ALEXANDER EDWARD BENTLEY

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN EDWARD BENTLEY / 14/10/2012

View Document

29/11/1229 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/124 May 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 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