Advanced company searchLink opens in new window

MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED

Company number 08576422

Filter by category

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)
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 AA01 Previous accounting period extended from 18 December 2019 to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 18 December 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 18 December 2017
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 21 Edison Road St. Ives Industrial Estate St. Ives Cambridgeshire PE27 3LS to 23 Edison Road St. Ives PE27 3LF on 28 June 2018
28 Sep 2017 AA Micro company accounts made up to 25 December 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of Robert Lawrence Taylor as a person with significant control on 19 June 2016
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
10 Jun 2016 AA Total exemption small company accounts made up to 18 December 2015
24 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 19 Edison Road Unit 3 St. Ives PE27 3LF to 21 Edison Road St. Ives Industrial Estate St. Ives Cambridgeshire PE27 3LS on 24 April 2015
17 Mar 2015 TM01 Termination of appointment of Joshua Lawrence Taylor as a director on 16 March 2015
12 Mar 2015 AP01 Appointment of Mr Joshua Lawrence Taylor as a director on 12 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 25 December 2014
12 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 18 December 2014