MICROCOM TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-18 with updates |
11/10/2411 October 2024 | Director's details changed for Mr James Bernard Macdonald on 2023-12-01 |
11/10/2411 October 2024 | Change of details for Mr James Bernard Macdonald as a person with significant control on 2023-12-01 |
11/10/2411 October 2024 | Director's details changed for Mr James Bernard Macdonald on 2023-12-01 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-18 with updates |
20/02/2320 February 2023 | Registered office address changed from 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-20 |
30/12/2230 December 2022 | Registered office address changed from Cambridge House 8 Cambridge St Glasgow G2 3DZ to 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA on 2022-12-30 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA CATHERINE FYFE / 16/04/2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA CATHERINE FYFE / 16/04/2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD MACDONALD / 16/04/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES BERNARD MACDONALD / 16/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD MACDONALD / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA CATHERINE FYFE / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
28/02/0128 February 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
04/06/994 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
10/03/9910 March 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 |
08/03/998 March 1999 | RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS |
24/09/9824 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
09/03/989 March 1998 | RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
04/08/974 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
04/04/974 April 1997 | RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS |
27/08/9627 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
10/05/9610 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
28/03/9628 March 1996 | RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS |
11/01/9611 January 1996 | AUDITOR'S RESIGNATION |
28/06/9528 June 1995 | DEC MORT/CHARGE ***** |
24/02/9524 February 1995 | RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS |
31/01/9531 January 1995 | FULL ACCOUNTS MADE UP TO 30/09/93 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/06/9420 June 1994 | DIRECTOR RESIGNED |
25/03/9425 March 1994 | RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS |
03/08/933 August 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 |
08/06/938 June 1993 | RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS |
13/07/9213 July 1992 | NEW DIRECTOR APPOINTED |
09/07/929 July 1992 | REGISTERED OFFICE CHANGED ON 09/07/92 FROM: 226 INGRAM STREET GLASGOW G1 1DA |
08/05/928 May 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
28/04/9228 April 1992 | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09 |
06/04/926 April 1992 | ALTERATION TO MORTGAGE/CHARGE |
06/04/926 April 1992 | ALTERATION TO MORTGAGE/CHARGE |
10/03/9210 March 1992 | PARTIC OF MORT/CHARGE ***** |
19/02/9219 February 1992 | RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS |
15/11/9115 November 1991 | PARTIC OF MORT/CHARGE 13716 |
21/05/9121 May 1991 | COMPANY NAME CHANGED MICROCOM TRAINING (GLASGOW) LIMI TED CERTIFICATE ISSUED ON 22/05/91 |
08/05/918 May 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
29/10/9029 October 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
13/08/9013 August 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICROCOM TRAINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company