MICRON ENGINEERING SERVICES LIMITED
Company number 10517387
- Company Overview for MICRON ENGINEERING SERVICES LIMITED (10517387)
- Filing history for MICRON ENGINEERING SERVICES LIMITED (10517387)
- People for MICRON ENGINEERING SERVICES LIMITED (10517387)
- More for MICRON ENGINEERING SERVICES LIMITED (10517387)
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
|