Microtechs Limited

DataGardener
dissolved
Unknown

Microtechs Limited

06958895Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

10/07/2009

Company Age

16 years

Directors

1

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Microtechs Limited (06958895) is a private limited with share capital incorporated on 10/07/2009 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 10/07/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-02-2024
Resolution
Category:Resolution
Date:07-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Termination Director Company With Name
Category:Officers
Date:23-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Capital Allotment Shares
Category:Capital
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Termination Secretary Company With Name
Category:Officers
Date:28-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Legacy
Category:Officers
Date:05-08-2009
Incorporation Company
Category:Incorporation
Date:10-07-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date12/07/2022
Latest Accounts30/11/2021

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered
Sussex House, 11 The Pines Trading Estate Broad S, Guildford, Surrey, GU33BH

Contact

01483407400
finance@microtechs.netinfo@microtechs.net
microtechs.net
Leonard Curtis House, Elms Square, Whitefield, M457TA