(CS01) Confirmation statement with no updates 2024-02-08
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-08
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-08
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-10
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-04-26
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-24
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-24
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080967530002, created on 2017-10-09
filed on: 13th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080967530001, created on 2017-09-21
filed on: 26th, September 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-03-24
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-13: 2.00 GBP
capital
|
|
(CERTNM) Company name changed M.I.C. environmental LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-01: 2.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-06-30 to 2014-12-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Devirgo House Garretts Green Trading Estate Valepits Road Birmingham B33 0TD. Change occurred on 2014-11-10. Company's previous address: 4 Stuart House Valepits Road Garretts Green Birmingham B33 0TD.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-01
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-24
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Lifford Way Binley Industrial Estate Coventry CV3 2RN United Kingdom on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-06-07: 1.00 GBP
filed on: 19th, June 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-06-07
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(20 pages)
|