MICROTECH FILTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON LORRAINE BURGIN / 05/06/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LORRAINE BURGIN / 05/06/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON LORRAINE BURGIN / 05/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SHARON BURGIN

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MOORE / 29/06/2016

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR DAVID JOHN NORTH

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076970290003

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076970290002

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1420 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 30/04/14 STATEMENT OF CAPITAL GBP 100100

View Document

04/06/144 June 2014 SUB-DIVISION 30/04/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1316 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

07/11/117 November 2011 COMPANY NAME CHANGED PINXTON FILTERS LTD CERTIFICATE ISSUED ON 07/11/11

View Document

07/11/117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 CHANGE OF NAME 21/10/2011

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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