MICRO DESIGN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Change of details for Mr Daniel Lawrence Jameson as a person with significant control on 2023-06-02 |
14/06/2314 June 2023 | Director's details changed for Mr Daniel Lawrence Jameson on 2023-06-02 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 82 SUNFIELD ROMILEY STOCKPORT CHESHIRE SK6 4BJ |
13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LAWRENCE JAMESON |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 26 HILL ST ROMILEY STOCKPORT CHESHIRE SK6 3AH |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE JAMESON / 06/02/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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