MICROMUSE U K HOLDINGS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-11

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/03/245 March 2024 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2024-03-05

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

03/03/223 March 2022 Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Emma Danielle Wright on 2022-03-01

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL BUSINESS MACHINES CORPORATION

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAREL HIEMSTRA

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAREL JOHANNES HIEMSTRA / 01/11/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR APPOINTED STEPHEN DAVID WILSON

View Document

29/08/0829 August 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: DISRAELI HOUSE 90 PUTNEY BRIDGE ROAD LONDON SW18 1DA

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 AUDITOR'S RESIGNATION

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 22/03/04

View Document

04/01/064 January 2006 £ NC 57000002/67000002 22/

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/064 January 2006 RE:FOOTNOTE TO MEMORAND 22/03/04

View Document

04/01/064 January 2006 SHARES AGREEMENT OTC

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

01/04/031 April 2003 COMPANY NAME CHANGED MICROMUSE U.K. LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

26/10/0226 October 2002 SHARES AGREEMENT OTC

View Document

11/10/0211 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

11/10/0211 October 2002 £ NC 100/57000002 27/

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: LWVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED PRECIS (2211) LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 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