MICROMERITICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of William Randolph Mercner as a director on 2025-01-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM SUITE 2 THE STABLES HEXTON MANOR HEXTON HITCHIN HERTFORDSHIRE SG5 3JH

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/05/2020 May 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR TERRENCE PATRICK KELLY

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN HENDRIX

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR WILLIAM RANDOLPH MERCNER

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT JOHNSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR WARREN PRESTON HENDRIX

View Document

11/11/1511 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/11/1427 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/12/139 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/11/129 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 2 CHESTNUT HOUSE 178-182 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE, LU6 1AT

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/11/1022 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLYDE ORR

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/12/098 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE JOHNSON / 27/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE ORR / 27/10/2009

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

29/12/9429 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: 4 THE RINGWAY CENTRE EDISON ROAD HOUNDMILLS BASINGSTOKE HANTS RG 212

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/91

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 WD 16/06/88 AD 13/06/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 24 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

11/03/8811 March 1988 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