MICRON ANALYTICAL LIMITED

05396498
CONCORD HOUSE BESSEMER WAY SAWCLIFFE INDUSTRIAL PARK SCUNTHORPE DN15 8XE

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 officers Termination of appointment of director (Lucy Ann Whitehead) 1 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 10 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 10 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 11 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
02 Jun 2016 officers Appointment of director (Miss Lucy Ann Whitehead) 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
09 Aug 2014 officers Termination of appointment of director (Lucy Ann Whitehead) 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 officers Change of particulars for director (Lucy Ann Whitehead) 2 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for secretary (Mrs Barbara Hargreaves) 2 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 officers Appointment of secretary (Mrs Barbara Hargreaves) 2 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Margaret Whitehead) 1 Buy now
24 Nov 2011 officers Appointment of director (Dr Simon Patrick Hargreaves) 2 Buy now
18 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 capital Return of Allotment of shares 3 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Lucy Ann Whitehead) 2 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
19 Feb 2009 accounts Annual Accounts 5 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from normanby gateway lysaghts way scunthorpe north lincolnshire DN15 9YG uk 1 Buy now
17 Jun 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from suite 12 normany gateway normanby enterprise park lysaghts way scunthorpe north lincolnshire DN15 9YG 1 Buy now
04 Feb 2008 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
10 Aug 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2005 incorporation Incorporation Company 21 Buy now