MICROPACK (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a small company made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr Graham George Duncan as a director on 2023-05-25

View Document

08/06/238 June 2023 Termination of appointment of Gary Mcdonald Boyd as a director on 2023-05-31

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of Bjöern Hans Nicklas Bergström as a director on 2022-01-21

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/05/164 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THORLEIF JENER JENER / 22/04/2016

View Document

03/05/163 May 2016 ADOPT ARTICLES 22/04/2016

View Document

03/05/163 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 1040.00

View Document

03/05/163 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 1060

View Document

03/05/163 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR CARL ADAM NILS MATHIAS ROSENBLAD

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR OVE LENNART HANSSON

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR THORLEIF JENER JENER

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS LLP

View Document

05/04/165 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/06/2015

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 1030.00

View Document

09/06/149 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/136 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 ADOPT ARTICLES 29/04/2013

View Document

25/03/1325 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

16/01/1316 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

27/11/1227 November 2012 ALTER ARTICLES 05/11/2012

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 18 BON ACCORD CRESCENT ABERDEEN GRAMPIAN AB11 6XY

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM HYNDS / 01/10/2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0925 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 � IC 1050/1030 16/02/06 � SR 20@1=20

View Document

22/02/0622 February 2006 PROP AGREEMENT 15/02/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/11/03; CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 PARTIC OF MORT/CHARGE *****

View Document

21/11/0221 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 08/03/02

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 � NC 50000/50100 08/03/02

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 01/03/02 S252 DISP LAYING ACC 01/03/02 S386 DISP APP AUDS 01/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 25/09/01

View Document

10/10/0110 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 � NC 1000/50000 25/09/

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 PARTIC OF MORT/CHARGE *****

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/98

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/989 July 1998 PARTIC OF MORT/CHARGE *****

View Document

18/12/9718 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED WIRESNOW LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

20/11/9620 November 1996 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