Advanced company searchLink opens in new window

MICROTECH TECHNOLOGIES LIMITED

Company number 11526985

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Aug 2021 AD01 Registered office address changed from Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA England to 1 Thomas Street Blackpool FY1 3HG on 20 August 2021
29 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 AD01 Registered office address changed from 2nd Floor, Phoenix House, 283 Church Street Church Street Blackpool FY1 3PG England to Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA on 7 December 2020
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Puddle House Farm Puddle House Lane Singleton Poulton-Le-Fylde FY6 8LA United Kingdom to 2nd Floor, Phoenix House, 283 Church Street Church Street Blackpool FY1 3PG on 6 March 2020
21 Jan 2020 TM01 Termination of appointment of Ann-Marie Burke as a director on 20 January 2020
10 Oct 2019 AA Total exemption full accounts made up to 19 August 2019
08 Oct 2019 AA01 Previous accounting period shortened from 31 August 2019 to 19 August 2019
05 Sep 2019 AP01 Appointment of Miss Ann-Marie Burke as a director on 5 September 2019
05 Sep 2019 TM01 Termination of appointment of Ann-Marie Burke as a director on 5 September 2019
05 Sep 2019 AP01 Appointment of Miss Ann-Marie Burke as a director on 5 September 2019
05 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
30 Jul 2019 PSC07 Cessation of Andrew Betteridge as a person with significant control on 30 July 2019
01 May 2019 PSC01 Notification of Andrew Betteridge as a person with significant control on 1 May 2019
20 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-20
  • GBP 1