MINERVA APPOINTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Secretary's details changed for Philippa Jane Roberts on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mrs Philippa Jane Roberts as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Matthew James Roberts as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Matthew James Roberts on 2023-09-27

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE ROBERTS / 31/05/2016

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE ROBERTS / 31/05/2011

View Document

08/07/108 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ROBERTS / 31/05/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON OWEN

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/085 November 2008 SECRETARY APPOINTED PHILIPPA JANE ROBERTS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ROBERTS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WESTGATE HOUSE 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/042 June 2004 £ NC 1000/2000 24/05/0

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/042 June 2004 NC INC ALREADY ADJUSTED 24/05/04

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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