- Company Overview for MICROTEK PROCESSES LTD (07325253)
- Filing history for MICROTEK PROCESSES LTD (07325253)
- People for MICROTEK PROCESSES LTD (07325253)
- More for MICROTEK PROCESSES LTD (07325253)
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 |