ISP MICROCAPS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Register(s) moved to registered inspection location Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

31/03/2531 March 2025 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

14/03/2514 March 2025 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Kevin Higgins on 2023-04-20

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-09-30

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Termination of appointment of David Ian Lawson as a secretary on 2022-03-28

View Document

06/04/226 April 2022 Director's details changed for Dingeman Van Der Heiden on 2021-12-02

View Document

06/04/226 April 2022 Appointment of Dingeman Van Der Heiden as a secretary on 2022-04-04

View Document

03/12/213 December 2021 Appointment of Dingeman Van Der Heiden as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Federica Bertola as a director on 2021-12-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LE LOUARN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED FEDERICA BERTOLA

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CHARLTON

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS BOSGOED

View Document

29/03/1929 March 2019 SECRETARY APPOINTED DAVID IAN LAWSON

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ARNOLDUS HENDRIKUS HERMANUS BOSGOED

View Document

10/08/1810 August 2018 CESSATION OF FRANK ADRIAAN JACOB JUMELET AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISP HOLDINGS (U.K.) LTD.

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS ROLAND LE LOUARN

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK JUMELET

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR KEVIN HIGGINS

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM WATERFIELD TADWORTH KT20 5HQ

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR FRANK JACOB ADRIAAN JUMELET

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGS

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 ALTER ARTICLES 29/10/2012

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

21/08/1221 August 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHUGH

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 05/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED JULIE CHARLTON

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY PETER BYTH

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WOLSTENHOLME

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED CHRISTOPHER HIGGS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED NEIL THOMAS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED KENNETH MCHUGH

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

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