MICROGRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Mr Christopher Hill as a director on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Lorraine Knowles as a director on 2025-01-24

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-08

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 2023-03-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM COMMERCE HOUSE LEEDS RD MIRFIELD W YORKS WF14 OET

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JOHN OATES / 01/10/2011

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE KNOWLES / 31/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/9019 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED CONTINUOUS SUPPLIES LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/10/8313 October 1983 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