MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED
Company number 08576422
- Company Overview for MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED (08576422)
- Filing history for MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED (08576422)
- People for MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED (08576422)
- More for MICRO-ANALYSIS CONSULTANTS (REFURBISHMENTS) LIMITED (08576422)
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
|
|
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
|
|
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 |