MICROAID PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 17 Warnham Court Warnham Warnham Horsham West Sussex RH12 3QE to 1 Rainbow Field 1 Rainbow Field Faygate Horsham RH12 0AR on 2022-01-25

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/10/1616 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

06/02/166 February 2016 23/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 23/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 23/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE LA POER BERESFORD / 20/04/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD DE LA POER BERESFORD / 20/04/2012

View Document

11/03/1311 March 2013 23/01/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DE LA POER BERESFORD / 20/04/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSTON

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 2 ST ANDREWS SUDBURY HILL HARROW MIDDLESEX HA1 3NH UNITED KINGDOM

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 23/01/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/04/119 April 2011 23/01/11 NO MEMBER LIST

View Document

09/04/119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY RICHARD DE LA POER BERESFORD / 09/04/2011

View Document

28/12/1028 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY RICHARD DE LA POER BERESFORD / 18/12/2010

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD DE LA POER BERESFORD / 18/12/2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 6 RADCLIFFE PATH SOUTH LAMBETH LONDON SW8 3AX

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 23/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE LA POER BERESFORD / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD DE LA POER BERESFORD / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES JOHNSTON / 19/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY BURN

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

27/12/0827 December 2008 OBJECTS OF THE COMPANY CHANGED 16/07/2008

View Document

27/12/0827 December 2008 ADOPT MEM AND ARTS 16/07/2008

View Document

10/12/0810 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR RICHARD DE LA POER BERESFORD

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 6 RADCLIFFE PATH SOUTH LAMBETH LONDON SW8 3AX

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 11 DRCA BUSINESS CENTRE BATTERSEA LONDON SW11 5HD

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

23/01/0623 January 2006 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