MICROMAN COMPUTER SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Termination of appointment of Thomas Christopher Mcnulty as a secretary on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Thomas Christopher Mcnulty as a director on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Thomas Christopher Mcnulty as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 27 Lonmay Place Glasgow G33 4ER on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

20/06/2320 June 2023 Registered office address changed from 8 Etive Drive Brownsburn Airdrie North Lanarkshire ML6 9QQ Scotland to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2023-06-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER MCNULTY

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR. IAN CHRISTOPHER MCNULTY

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/03/1917 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER MCNULTY / 01/05/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER MCNULTY / 10/12/2015

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCNULTY

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MR. THOMAS CHRISTOPHER MCNULTY / 30/09/2018

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

01/12/181 December 2018 CESSATION OF IAN CHRISTOPHER MCNULTY AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O HUTCHISON & CO UNIT 5B WHITECROOK CENTRE 78 WHITECROOK STREET CLYDEBANK DUNBARTONSHIRE G81 1QF

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR. THOMAS CHRISTOPHER MCNULTY / 30/07/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED MICROMAN LTD CERTIFICATE ISSUED ON 11/04/14

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information