MICROTEK (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from Gateway House Gate Way Drive Yeadon Leeds LS19 7XY England to 20 Farlea Drive Bradford BD2 3RJ on 2025-07-25 |
25/07/2525 July 2025 New | Current accounting period extended from 2025-06-30 to 2025-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Registration of charge 050941280005, created on 2024-03-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-06-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-05 with updates |
28/10/2128 October 2021 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to Gateway House Gate Way Drive Yeadon Leeds LS19 7XY on 2021-10-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/04/2129 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050941280004 |
22/05/2022 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050941280003 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/09/1617 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/02/1525 February 2015 | ALTER ARTICLES 08/01/2015 |
22/01/1522 January 2015 | ARTICLES OF ASSOCIATION |
12/01/1512 January 2015 | ALTER ARTICLES 11/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
10/01/1310 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
05/12/125 December 2012 | ARTICLES OF ASSOCIATION |
21/11/1221 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/11/1221 November 2012 | COMPANY NAME CHANGED MICROTEK SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/12 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/04/1223 April 2012 | ARTICLES OF ASSOCIATION |
16/04/1216 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
16/04/1216 April 2012 | VARYING SHARE RIGHTS AND NAMES |
16/04/1216 April 2012 | ADOPT ARTICLES 08/03/2012 |
12/04/1212 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/04/1118 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENU NILA / 01/04/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL NILA / 01/04/2010 |
20/04/1020 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 96 LIDGETT LANE LEEDS WEST YORKSHIRE LS8 1HR |
10/12/0410 December 2004 | NEW SECRETARY APPOINTED |
27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
08/05/048 May 2004 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/05/048 May 2004 | SECRETARY RESIGNED |
08/05/048 May 2004 | NEW SECRETARY APPOINTED |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | DIRECTOR RESIGNED |
05/04/045 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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