MICRO-EPSILON UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DR THOMAS KARL HEINRICH WISSPEINTNER

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR KARL WISSPEINTNER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ANDREAS HEINRICH RETTENBERGER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM NO. 1 SHORELINES BUILDING SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1AU UNITED KINGDOM

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 POINEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AD UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 01/01/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN JONES / 01/01/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 09/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HEINRICH WISSPEINTNER / 09/07/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM DORSET HOUSE WEST DERBY ROAD LIVERPOOL MERSEYSIDE L6 4BR

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 99 STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7DA

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: DBH HOUSE 105 BOUNDARY STREET LIVERPOOL L5 9YJ

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/046 August 2004 COMPANY NAME CHANGED MICRO-EPSILON UK LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 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