MICROTECH ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011887380008

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW THOMSON / 31/03/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLS

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011887380007

View Document

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

View Document

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/07/119 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMSON / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBIN MILLS / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BOWEN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O MESSRS HILLIER HOPKINS ST MARTINS HOUSE 31/35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/08/037 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

05/08/925 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/04/881 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/09/8619 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 24-26 ST ALBANS ROAD WATFORD HERTS

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