MICROPOWER SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Certificate of change of name

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/07/1720 July 2017 COMPANY NAME CHANGED EBONY TENNIS & LEISUREWEAR LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED RAINBOWSOFT LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

03/04/133 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/05/1120 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUBIT LIMITED / 19/11/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY CHARLES BRYERS / 19/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 95 TAMWORTH ROAD LICHFIELD STAFFORDSHIRE WS14 9HG

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED OPTIMAL COMPUTING LIMITED CERTIFICATE ISSUED ON 13/11/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED QUBIT LIMITED

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM STUDIO 1 UNIT 5 WATERSIDE COURT THIRD AVENUE CENTRUM 100, BURTON-ON-TRENT STAFFORDSHIRE DE14 2WQ

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HAYES

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: STUDIO 1 UNIT 4 WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2WQ

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED WESTERN SCIENTIFIC UK LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 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