MICROLISE MIDCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

08/06/238 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

01/06/231 June 2023 Termination of appointment of William Wynn as a director on 2023-05-31

View Document

30/05/2330 May 2023 Appointment of Mr Nicholas James Wightman as a director on 2023-05-24

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

05/01/225 January 2022 Current accounting period extended from 2022-12-29 to 2022-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

02/11/212 November 2021 Satisfaction of charge 016709830015 in full

View Document

22/10/2122 October 2021 Cessation of Microlise Holdings Limited as a person with significant control on 2021-10-18

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

22/10/2122 October 2021 Notification of Microlise Group Plc as a person with significant control on 2021-10-18

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Statement of capital on 2021-07-20

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

05/07/215 July 2021 Termination of appointment of Robert David Harbey as a director on 2021-06-30

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

04/07/214 July 2021 Full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-06-29 to 2021-12-29

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROLISE HOLDINGS LIMITED

View Document

24/10/1824 October 2018 CESSATION OF ROBERT DAVID HARBEY AS A PSC

View Document

24/10/1824 October 2018 CESSATION OF NADEEM RAZA AS A PSC

View Document

24/10/1824 October 2018 CESSATION OF WILLIAM WYNN AS A PSC

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016709830013

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016709830014

View Document

03/10/183 October 2018 ADOPT ARTICLES 21/09/2018

View Document

03/10/183 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016709830015

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WYNN

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR NICHOLAS JAMES WIGHTMAN

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 01/11/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BEWICK

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEWICK / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM RAZA / 05/08/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016709830014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016709830013

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM RAZA / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEWICK / 03/11/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM WYNN

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED SIMON BEWICK

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/04/0815 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY NADEEM RAZA

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY ALLUM

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NADEEM RAZA

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ROBERT DAVID HARBEY

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 AUDITOR'S RESIGNATION

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 09/10/02

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 S-DIV 09/10/02

View Document

15/10/0215 October 2002 £ NC 51000/60000 09/10/02

View Document

15/10/0215 October 2002 SUB DIVIDE 09/10/02

View Document

15/10/0215 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 4 MEADOWBANK WAY EASTWOOD NOTTINGHAM NG16 3SB

View Document

18/09/0218 September 2002 £ IC 555/279 05/08/02 £ SR 276@1=276

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0113 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/018 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/018 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/0111 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/10/98; CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED MICROLISE LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 £ SR 381@1 03/10/94

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: `LYNDHURST', 1, CRANMER STREET, LONG EATON, NOTTINGHAM. NG10 1NJ

View Document

15/06/9215 June 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 30/06/91; CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 £ IC 1000/788 28/09/90 £ SR 212@1=212

View Document

19/02/9119 February 1991 ADOPT MEM AND ARTS 17/09/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: WELLINGTON HOUSE, 22 WELLINGTON STREET, LONG EATON, NOTTINGHAM. NG10 4LX

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 46 HIGH PAVEMENT NOTTINGHAM NG1 1HW

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 £ NC 1000/50000 22/12/

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/01/875 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/10/8211 October 1982 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