MICRO-TECH COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY STUART DILGER / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE DILGER / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART DILGER / 19/12/2018

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM LAUREL BANK LAUREL BANK FORD HILL BRADFORD WEST YORKSHIRE BD13 2BG UNITED KINGDOM

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM NORDEN LEA FORD HILL QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2BG

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 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