MICROSCOPE OPTICAL SERVICES LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Ms Jane Ann Fletcher as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Secretary's details changed for Ms Jane Ann Fletcher on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Ms Jane Ann Fletcher on 2022-02-24

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from John Hallett & Associates Unit 5 Old Dairy Farm Centre Main Street Northampton Northamptonshire NN7 4SH to Unit 1 the Old Tractor Shed Bunkers Hill Farm, Welsh Road Offchurch Leamington Spa CV33 9BE on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MS JANE ANN FLETCHER / 05/02/2019

View Document

18/02/1918 February 2019 CESSATION OF STEPHEN MAZUREK AS A PSC

View Document

05/02/195 February 2019 COMPANY NAME CHANGED MAZUREK OPTICAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MAZUREK / 22/11/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JANE ANNE FLETCHER / 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ANN FLETCHER / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MS JANE ANN FLETCHER / 22/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM UNIT 6 SOUTHFIELDS ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB

View Document

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAZUREK

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN SCOTT

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 4

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAZUREK / 11/05/2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1120 January 2011 SAIL ADDRESS CHANGED FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES UNITED KINGDOM

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE FLETCHER / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAZUREK / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SCOTT / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE FLETCHER / 15/06/2010

View Document

13/04/1013 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SCOTT / 28/09/2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 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