Advanced company searchLink opens in new window

MICRON ENGINEERING SERVICES LIMITED

Company number 10517387

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)
12 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
30 Nov 2021 AP01 Appointment of Mrs Lisa Jacqueline Mcguire as a director on 8 November 2021
30 Nov 2021 TM01 Termination of appointment of Carl Richard Johnson as a director on 8 November 2021
11 May 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Desire Noel Patrice Farla on 1 April 2019
10 Feb 2021 CH01 Director's details changed for Mr Carl Richard Johnson on 1 April 2019
14 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
16 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Unit B10 Hortonwood 10 Telford TF1 7ES United Kingdom to Naird Lane T54 Business Park Telford Shropshire TF3 3AL on 19 November 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
18 Jul 2018 SH08 Change of share class name or designation
25 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jun 2018 TM01 Termination of appointment of Mark Anthony Robinson as a director on 30 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
19 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Dec 2016 AP01 Appointment of Mr Gareth Patrick Farla as a director on 8 December 2016
08 Dec 2016 TM01 Termination of appointment of Gareth Patrick Farla as a director on 8 December 2016
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 100