MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
Company number 00814603
- Company Overview for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) (00814603)
- Filing history for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) (00814603)
- People for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) (00814603)
- Charges for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) (00814603)
- More for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) (00814603)
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) |
---|---|---|---|
04 May 2018 | CAP-SS | Solvency Statement dated 26/04/18 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | AP01 | Appointment of Mr Kenneth John Stonehill as a director on 19 March 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
23 Nov 2017 | PSC05 | Change of details for Indutrade Uk Limited as a person with significant control on 8 March 2017 | |
23 Nov 2017 | PSC05 | Change of details for The Micro Spring & Presswork Company Holdings Ltd as a person with significant control on 8 March 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Anders Knuttson as a director on 2 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Claes Harald Hjalmar Hjalmarson as a director on 2 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Miss Anne Josephine Calleia on 2 March 2016 | |
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Miss Anne Josephine Calleia on 16 October 2015 | |
03 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
14 Nov 2014 | AP01 | Appointment of Miss Anne Josephine Calleia as a director on 14 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Ian Buchan as a director on 14 November 2014 | |
18 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
18 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2014 | AP01 | Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Peter Ian Rowlands as a director |