MICROCOMMS PROFESSIONAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

29/10/2429 October 2024 Director's details changed for John John Darling on 2024-04-16

View Document

18/04/2418 April 2024 Director's details changed for John John Darling on 2024-04-15

View Document

18/04/2418 April 2024 Director's details changed for John John Darling on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Christopher John Darling as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Director's details changed

View Document

16/04/2416 April 2024 Director's details changed

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Statement of company's objects

View Document

04/04/244 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Director's details changed

View Document

06/12/236 December 2023 Secretary's details changed for Simon Murley on 2023-03-23

View Document

05/12/235 December 2023 Director's details changed for Mr Simon Antony Murley on 2023-03-23

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

05/12/235 December 2023 Change of details for Mr Christopher John Darling as a person with significant control on 2023-03-23

View Document

05/12/235 December 2023 Change of details for Mr Simon Antony Murley as a person with significant control on 2023-03-23

View Document

31/10/2331 October 2023 Director's details changed for John Christopher Darling on 2021-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM ROOMS G30/G31 POOL INNOVATION CENTRE TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED TECHNICAL DIRECTOR PAUL MYLES YOUNG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTONY MURLEY / 20/09/2012

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON MURLEY / 20/09/2012

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MAYCOCK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE HUB BUILDING, TREDREA MANOR TREDREA LANE ST. ERTH HAYLE CORNWALL TR27 6JS

View Document

12/12/1112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED JOHN CHRISTOPHER DARLING

View Document

22/01/1022 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1018 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAYLOCK / 01/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY MURLEY / 01/11/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O MICROCOMMS LIMITED NEW PORTREATH ROAD REDRUTH CORNWALL TR16 4QJ

View Document

11/12/0811 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 SECRETARY APPOINTED SIMON MURLEY

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY HOLMES

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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