MICRO-EPSILON UK LIMITED
Status | ACTIVE |
Company No. | 05175120 |
Category | Private Limited Company |
Incorporated | 09 Jul 2004 |
Age | 19 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MICRO-EPSILON UK LIMITED is an active private limited company with number 05175120. It was incorporated 19 years, 9 months, 26 days ago, on 09 July 2004. The company address is C/O Dsg Chartered Accountants Castle Chambers C/O Dsg Chartered Accountants Castle Chambers, Liverpool, L2 9TL, Merseyside, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Certificate change of name company
Date: 11 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micro epsilon uk LIMITED\certificate issued on 11/04/23
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Mr Christopher John Jones
Documents
Change person secretary company with change date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Jones
Change date: 2021-01-27
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: No. 1 Shorelines Building Shore Road Birkenhead Merseyside CH41 1AU
New address: C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
Change date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Thomas Karl Heinrich Wisspeintner
Appointment date: 2018-05-04
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Heinrich Wisspeintner
Termination date: 2018-05-04
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Heinrich Rettenberger
Appointment date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: No. 1 Shorelines Building Shore Road Birkenhead Merseyside CH41 1AU United Kingdom
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: Unit 1 Poineer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom
Change date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. Christopher John Jones
Documents
Change person secretary company with change date
Date: 09 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Christopher John Jones
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Christopher John Jones
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Karl Heinrich Wisspeintner
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from dorset house west derby road liverpool merseyside L6 4BR
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 07/07/06 from: 99 stanley road bootle liverpool merseyside L20 7DA
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/12/04
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 10/11/04 from: dbh house 105 boundary street liverpool L5 9YJ
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 16 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micro-epsilon uk LIMITED\certificate issued on 06/08/04
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 ROOSEVELT DRIVE,LIVERPOOL,L9 0LS
Number: | 07293414 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT MEWS MANAGEMENT LIMITED
1ST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY
Number: | NI056280 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BOOTH HOUSE,BRENTFORD,TW8 8LL
Number: | 11920466 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE THE MANOR,LONDON,SW4 9RU
Number: | 10213613 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 BRANTWOOD ROAD BRANTWOOD ROAD,LONDON,N17 0DT
Number: | 09197398 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 11868249 |
Status: | ACTIVE |
Category: | Private Limited Company |