Newcasttle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary Name | Dr Martha Lucia Diaz Robinson |
---|---|
Nationality | Colombian |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Research |
Correspondence Address | Clavering House Clavering Place Newcasttle Upon Tyne Tyne And Wear NE1 3NG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.micro-science.co.uk/ |
---|---|
Telephone | 01325 310520 |
Telephone region | Darlington |
Registered Address | Clavering House Clavering Place Newcasttle Upon Tyne Tyne And Wear NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr John Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,600 |
Cash | £6,070 |
Current Liabilities | £7,746 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 March 2016 | Register inspection address has been changed to 2 Keyes Gardens Newcastle upon Tyne NE2 3QX (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Secretary's details changed for Dr Martha Lucia Diaz Robinson on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Dr John William Robinson on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Berkshire RG7 8NN on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Berkshire RG7 8NN on 3 August 2011 (1 page) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Company name changed applied microscience LIMITED\certificate issued on 18/01/11
|
27 August 2010 | Director's details changed for Dr John William Robinson on 10 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 September 2008 | Return made up to 10/07/08; no change of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Ad 31/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2006 | Nc inc already adjusted 31/07/05 (1 page) |
28 November 2005 | Company name changed monkey magic LIMITED\certificate issued on 28/11/05 (2 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members
|
30 July 2004 | Registered office changed on 30/07/04 from: 18 windmill court, spital tongues, newcastle upon tyne tyne and wear NE2 4BA (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (13 pages) |
10 July 2003 | Secretary resigned (1 page) |