MICROTECNICA ACTUATION TECHNOLOGIES LIMITED

Fore 1, Fore Business Park Huskisson Way Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS, West Midlands
StatusACTIVE
Company No.06981125
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

MICROTECNICA ACTUATION TECHNOLOGIES LIMITED is an active private limited company with number 06981125. It was incorporated 14 years, 9 months, 5 days ago, on 05 August 2009. The company address is Fore 1, Fore Business Park Huskisson Way Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS, West Midlands.



Company Fillings

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Rtx Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Raytheon Technologies Corporation

Change date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Tiranti

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Roberto Hofmann

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-03

Psc name: United Technologies Corporation

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Andreas Schell

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2015

Category: Address

Type: AD04

New address: Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 3 the Green Stratford Road Solihull West Midlands B90 4LA

Change date: 2014-12-17

New address: Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fulton

Documents

View document PDF

Change sail address company with old address

Date: 23 Jun 2014

Category: Address

Type: AD02

Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 23 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: Coombe Lodge Bourne Lane Blagdon Bristol BS40 7RG

Documents

View document PDF

Legacy

Date: 18 Sep 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 04/11/2013 as it is invalid or ineffective

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Fulton

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Schell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Ross

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bedwell

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Assereto

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change sail address company

Date: 16 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberto Hofmann

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Collins

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Assereto

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-11-30

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKVAAG CONSULTING LIMITED

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05263696
Status:ACTIVE
Category:Private Limited Company

CRO-VENTURES LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11674913
Status:ACTIVE
Category:Private Limited Company

CRYPTO COMMAND LTD

74 SEVERN DRIVE,TAUNTON,TA1 2PW

Number:11142426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENTREMED LTD

152 MANOR DRIVE NORTH,LONDON,KT4 7RU

Number:09388388
Status:ACTIVE
Category:Private Limited Company

MAB2 LTD

73 ARODENE ROAD,LONDON,SW2 2BQ

Number:10419026
Status:ACTIVE
Category:Private Limited Company

PRIME ENTERPRISES (UK) LIMITED

7 STATION BUILDING,LONDON,W5 3NU

Number:05700726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source