Advanced company searchLink opens in new window

MICRO SHAPING LTD

Company number 05998108

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)
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
16 Nov 2011 AD04 Register(s) moved to registered office address
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Ludger Fuest on 16 November 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 AD01 Registered office address changed from 2a Goring Road Goring by Sea Worthing West Sussex DN12 4AJ on 16 November 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 288a Secretary appointed robert john walker
27 Apr 2009 288b Appointment terminated secretary silvia pezzali
11 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Nov 2008 363a Return made up to 14/11/08; full list of members