Advanced company searchLink opens in new window

MIKROFILL SYSTEMS LIMITED

Company number 03068428

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)
16 May 2024 AA Audit exemption subsidiary accounts made up to 30 September 2022
16 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
08 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
19 Apr 2024 AP01 Appointment of Mrs Angela Jean Nilsson as a director on 19 April 2024
29 Feb 2024 TM01 Termination of appointment of Duncan Stanford Cooper as a director on 29 February 2024
27 Sep 2023 AP01 Appointment of Dominic Graham Hill as a director on 4 September 2023
15 Aug 2023 TM01 Termination of appointment of Richard Jonathan Harden as a director on 10 August 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
17 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 September 2021
13 Apr 2023 AP01 Appointment of Mr Duncan Stanford Cooper as a director on 3 March 2023
13 Apr 2023 TM01 Termination of appointment of Malcolm Brian Harris as a director on 3 March 2023
04 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
06 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
06 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
04 May 2022 MR01 Registration of charge 030684280011, created on 28 April 2022
10 Mar 2022 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
10 Mar 2022 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
22 Feb 2022 TM01 Termination of appointment of Mark Williams as a director on 28 January 2022
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
21 Jul 2021 CS01 14/06/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/08/21
24 Mar 2021 SH08 Change of share class name or designation
24 Mar 2021 MA Memorandum and Articles of Association