MICROTEC INSTRUMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-25 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-05 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES DEAR / 11/10/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DEAR / 11/10/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE DEAR / 11/10/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE DEAR / 11/10/2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 01/07/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 01/07/2016 |
04/10/164 October 2016 | FIRST GAZETTE |
04/10/164 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 01/07/2016 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 01/10/2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O HAINES WATTS AIRPORT HOUSE, PURLEY WAY CROYDON SURREY CR0 0XZ |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 01/10/2014 |
24/10/1424 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 01/10/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 15/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 06/10/2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 04/10/2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 04/10/2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 04/10/2012 |
11/10/1211 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 04/10/2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 05/10/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 05/10/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 05/10/2010 |
18/10/1018 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DEAR / 05/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 05/10/2009 |
04/01/104 January 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE DEAR / 04/01/2010 |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
01/09/091 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/10/0827 October 2008 | LOCATION OF DEBENTURE REGISTER |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
27/10/0827 October 2008 | LOCATION OF REGISTER OF MEMBERS |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: AIRPORT HOUSE, PURLEY WAY CROYDON SURREY CR0 0XZ |
05/10/055 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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