MICROSHADE BUSINESS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 11-13 Curzon Street Calne SN11 0DB England to 4 4 Old Field Road Pencoed Bridgend CF35 5LJ on 2025-08-11

View Document

02/04/252 April 2025 Satisfaction of charge 1 in full

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 12 REDWOOD HOUSE TEMPLARS WAY INDUSTRIAL ESTATE ROYAL WOOTTON BASSETT WILTSHIRE SN4 7SR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAVID PAUL ASTWOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM MOLE END QUARR BARTON CALNE CHIPPENHAM WILTSHIRE SN11 0EB

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM JOHN WILBUR / 02/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PATRICIA WILBUR / 02/10/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 5 UFFCOTT FARM UFFCOTT SWINDON WILTSHIRE SN4 9NB

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: GOATACRE HOUSE GOATACRE LANE GOATACRE WILTSHIRE SN11 9JA

View Document

04/01/994 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: STAFFFORD HOUSE 57 HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AQ

View Document

27/02/9627 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 Accounts for a small company made up to 1994-03-31

View Document

14/01/9514 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: WEST HILL HOUSE 4 MARKET HILL CALNE WILTS SN11 0BU

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/05/9029 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

29/10/8729 October 1987 RETURN MADE UP TO 22/09/87; NO CHANGE OF MEMBERS

View Document

29/10/8729 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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