- Company Overview for MICRO SHAPING LTD (05998108)
- Filing history for MICRO SHAPING LTD (05998108)
- People for MICRO SHAPING LTD (05998108)
- More for MICRO SHAPING LTD (05998108)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
10 Feb 2020 | TM01 | Termination of appointment of Ludger Harro, Rudolf, Maria Fuest as a director on 30 January 2020 | |
07 Feb 2020 | PSC02 | Notification of Giltrealm Limited as a person with significant control on 30 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Paul Anthony Bayliss as a director on 30 January 2020 | |
07 Feb 2020 | PSC07 | Cessation of Ludger Harro Rudolf Maria Fuest as a person with significant control on 30 January 2020 | |
07 Feb 2020 | TM02 | Termination of appointment of Robert John Walker as a secretary on 30 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | CH01 | Director's details changed for Ludger Harro, Rudolf, Maria Fuest on 6 June 2019 | |
26 Jun 2019 | CH03 | Secretary's details changed for Mr Robert John Walker on 6 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from 2a Goring Road Goring by Sea Worthing West Sussex BN12 4AJ to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 30 May 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |