Advanced company searchLink opens in new window

MICRO-MEMBRANE SYSTEMS LIMITED

Company number 04915635

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
04 Aug 2023 PSC07 Cessation of Julia Ann-Marie Baker as a person with significant control on 4 August 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 140
02 Aug 2023 CH01 Director's details changed for Dr John Stuart Baker on 28 January 2022
02 Aug 2023 PSC04 Change of details for Mrs Julia Ann-Marie Baker as a person with significant control on 28 January 2022
02 Aug 2023 PSC04 Change of details for Dr John Stuart Baker as a person with significant control on 28 January 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CH01 Director's details changed for Stuart Barefield on 24 June 2021
24 Jun 2021 MR04 Satisfaction of charge 049156350001 in full
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
15 Jul 2020 AD01 Registered office address changed from 131 Penn Hill Road Bath BA1 3RU to Unit 24 Midsomer Enterprise Park Radstock Road Midsomer Norton Radstock Bath and Ne Somerset BA3 2BB on 15 July 2020
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 MR01 Registration of charge 049156350001, created on 7 February 2020
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Apr 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 110
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates