MICROLITE SOFTWARE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Registered office address changed from Blackpool Technology Management Centre Unit 3a Blackpool Technology Management Centre Faraday Way Blackpool Lancashire FY2 0JW to 27 Merevale Road Atherstone Warwickshire CV9 2PR on 2023-03-21

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
11 PENNINE VIEW
KIRKHAM
LANCASHIRE
PR4 2ZB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR GARRY MARTIN STRICKLAND

View Document

08/05/128 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR LEE MICHAEL CONNOR

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information