MICROPILING (EASTERN) 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 Total exemption full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr James Scott Strachan as a person with significant control on 2022-05-16

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Satisfaction of charge 2 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 1 in full

View Document

18/05/2118 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

08/04/198 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 2 MARESSA BUILDING 4 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 1EX

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

07/12/177 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 SECRETARY APPOINTED JAMES SCOTT STRACHAN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM STRACHAN

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRACHAN

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA MCGUIRE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STRACHAN

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JAMES SCOTT STRACHAN

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MCGUIRE / 07/01/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 SECRETARY APPOINTED MRS LYNDA MCGUIRE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY LYNDA MCGUIRE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1N 7TD

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

28/06/9628 June 1996 EXEMPTION FROM APPOINTING AUDITORS 18/06/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 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