MIC INSTALLATIONS (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-08 with updates

View Document

09/07/259 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 3 Derby Road Ripley Derbyshire DE5 3EA on 2023-12-11

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYLYN CURTIS / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MARYLYN CURTIS / 25/11/2020

View Document

25/11/2025 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYLYN CURTIS / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CURTIS

View Document

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN CURTIS / 08/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARYLYN CURTIS / 08/11/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CURTIS / 09/11/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 202 MANSFIELD ROAD NOTTINGHAM NG1 3HY

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 143 LENTON BOULEVARD NOTTINGHAM NG7 2BT

View Document

17/02/9617 February 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

26/06/9526 June 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/11/939 November 1993 SECRETARY RESIGNED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/02/907 February 1990 NC INC ALREADY ADJUSTED 22/01/90

View Document

07/02/907 February 1990 £ NC 100/10000 22/01/90

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 09/11/89; NO CHANGE OF MEMBERS

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 21/04/87; NO CHANGE OF MEMBERS

View Document

17/09/8617 September 1986 ANNUAL RETURN MADE UP TO 07/07/86

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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