Advanced company searchLink opens in new window

MICROTEK PROCESSES LTD

Company number 07325253

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)
29 Nov 2024 AA Unaudited abridged accounts made up to 30 November 2023
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
23 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
30 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 30 November 2021
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
02 May 2022 PSC04 Change of details for Mr Allan Paul Slater as a person with significant control on 1 May 2022
02 May 2022 CH01 Director's details changed for Mr Allan Slater on 1 May 2022
24 Aug 2021 AD01 Registered office address changed from Aberystwyth Innovation and Enterprise Campus Penrhyncoch Aberystwyth SY23 3EE Wales to The Barn High Street Pershore WR10 1DP on 24 August 2021
18 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 November 2020
21 Sep 2020 AA Micro company accounts made up to 30 November 2019
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
04 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aberystwyth Innovation and Enterprise Campus Penrhyncoch Aberystwyth SY23 3EE on 4 December 2019
24 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 7 Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England to 20-22 Wenlock Road London N1 7GU on 4 January 2018
19 Oct 2017 AD01 Registered office address changed from Unit 129 79, Friar Street Worcester WR1 2NT England to 7 Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF on 19 October 2017
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
29 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
24 Jan 2017 AD01 Registered office address changed from 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England to Unit 129 79, Friar Street Worcester WR1 2NT on 24 January 2017
01 Oct 2016 AD01 Registered office address changed from Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH to 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF on 1 October 2016
30 Aug 2016 AA Micro company accounts made up to 30 November 2015