MICROTECH FILTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-12 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-04 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHARON LORRAINE BURGIN / 05/06/2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LORRAINE BURGIN / 05/06/2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHARON LORRAINE BURGIN / 05/06/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, SECRETARY SHARON BURGIN |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MOORE / 29/06/2016 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
22/06/1622 June 2016 | SECRETARY APPOINTED MR DAVID JOHN NORTH |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/02/154 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076970290003 |
08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076970290002 |
05/09/145 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/08/1420 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
19/08/1419 August 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 100100 |
04/06/144 June 2014 | SUB-DIVISION 30/04/14 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1316 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/07/1223 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
23/07/1223 July 2012 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
07/11/117 November 2011 | COMPANY NAME CHANGED PINXTON FILTERS LTD CERTIFICATE ISSUED ON 07/11/11 |
07/11/117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/11/114 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/1128 October 2011 | CHANGE OF NAME 21/10/2011 |
28/10/1128 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/117 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICROTECH FILTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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