MICRO DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CESSATION OF MARTIN JAMES ROOKE AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES ROOKE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICRO DESIGN GROUP LIMITED

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROOKE / 03/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROOKE / 12/02/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM MEADOW COTTAGE BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QN ENGLAND

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O SPENCER GARDNER DICKINS 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RSM BENTLEY JENNISON CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MARTIN JAMES ROOKE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOOD / 04/07/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MEADOW COTTAGE BLACKDOWN MILL BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BROWN

View Document

07/09/097 September 2009 DIRECTOR APPOINTED NICHOLAS HOOD

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ROOKE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MISS CATHERINE LOUISE BROWN

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BROWN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: KENILWORTH HOUSE 60 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JY

View Document

19/09/9719 September 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 8 SWAN COURTYARD COVENTRY ROAD YARDLEY BIRMINGHAM B26 1BU

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

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

02/11/942 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 13 FFORDD ONNEN NANT PARC PRESTATYN CLWYD LL19 9HY

View Document

28/09/9328 September 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

28/09/9328 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/93

View Document

28/09/9328 September 1993 ACCOUNTING REF. DATE EXT FROM 25/09 TO 31/12

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/92

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED

View Document

05/02/915 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/09

View Document

26/09/9026 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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