MICRO NAV LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCurrent accounting period shortened from 2026-05-31 to 2025-12-31

View Document

21/05/2521 May 2025 Satisfaction of charge 030143470010 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 030143470012 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 7 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 9 in full

View Document

14/03/2514 March 2025 Cessation of Quadrant Group Limited as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Notification of Indra Sistemas S.A. as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Mr Victor Manuel Martinez Garcia as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Jose Jacinto Monge Bravo as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Andres Diez Molina as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Michael Vaughan Male as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Tony Bushnell as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Peter Mckay Rae as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Shane William Hannam as a director on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-05-31

View Document

23/02/2423 February 2024 Appointment of Mr Peter Mckay Rae as a director on 2024-02-12

View Document

23/02/2423 February 2024 Termination of appointment of David John Coghlan as a director on 2024-02-12

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-05-31

View Document

05/10/225 October 2022 Appointment of Mr Shane William Hannam as a director on 2022-09-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-05-31

View Document

07/04/217 April 2021

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR TONY BUSHNELL

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MICHAEL PAUL SAUNDERS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR. STEPHEN JOHN WILLIAMS

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WISE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYNOTT

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRUMP

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MYNOTT

View Document

17/04/1417 April 2014 SECTION 519

View Document

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
GILD HOUSE
64-68 NORWICH AVENUE WEST
BOURNEMOUTH
DORSET
BH2 6AW

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JEFF SANDIFORD

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR DAVID JOHN COGHLAN

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD-JONES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MARTIN JOHN WISE

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN MALE / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHNSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHNSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL CRUMP / 23/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK JOHNSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD-JONES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL CRUMP / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN MALE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD-JONES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK JOHNSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MYNOTT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MYNOTT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN MALE / 23/02/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE LYNES LANE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/02/007 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 2 LIONS GATE 3/39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/05/967 May 1996 S386 DISP APP AUDS 15/04/96

View Document

07/05/967 May 1996 S366A DISP HOLDING AGM 15/04/96

View Document

07/05/967 May 1996 S252 DISP LAYING ACC 15/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 � NC 1000/26000 29/09/95

View Document

20/10/9520 October 1995 INCREASE ISS + NOM CAP 29/09/95

View Document

21/09/9521 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED WILSCO 187 LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: G OFFICE CHANGED 18/07/95 STEYNINGS HOUSE CHAPEL PLACE FISHERTON STREET SALISBURY WILTS SP2 7RJ

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 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