MICROLISE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

30/04/2430 April 2024 Full 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 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Second filing for the appointment of Mr Nicholas James Wightman as a director

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

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no 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 2021-12-29 with updates

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

02/11/212 November 2021 Satisfaction of charge 030379360005 in full

View Document

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

View Document

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

View Document

19/07/2119 July 2021 Registration of charge 030379360006, created on 2021-07-16

View Document

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

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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/04/1925 April 2019 CESSATION OF WILLIAM WYNN AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Document

11/12/1811 December 2018 CESSATION OF MATTHEW JOHN HAGUE AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROLISE GROUP LIMITED

View Document

11/12/1811 December 2018 CESSATION OF NADEEM RAZA AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF ROBERT DAVID HARBEY AS A PSC

View Document

04/10/184 October 2018 ADOPT ARTICLES 21/09/2018

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030379360003

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030379360004

View Document

04/10/184 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030379360005

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030379360004

View Document

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

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH 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

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

View Document

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

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 / SIMON BEWICK / 05/08/2015

View Document

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

View Document

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

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030379360003

View Document

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

View Document

03/04/143 April 2014 Annual return made up to 21 March 2014 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

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

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

View Document

25/03/1125 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

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

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

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

View Document

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

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NADEEM RAZA

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY ALLUM

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY NADEEM RAZA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ROBERT DAVID HARBEY

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM WYNN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED SIMON BEWICK

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL 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

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

27/03/9827 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

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

View Document

11/04/9611 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/959 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 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