RESOLUTION MICROSCOPE SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Director's details changed for Mr Robert Flynn on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS United Kingdom to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 2023-11-03

View Document

03/11/233 November 2023 Change of details for Rmsh (2012) Limited as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Paul Anthony Flynn on 2023-11-03

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

08/06/238 June 2023 Registered office address changed from C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS United Kingdom to C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS on 2023-06-08

View Document

06/06/236 June 2023 Registered office address changed from Taxassist Accountants 73a Tavistock Street Bedford Bedfordshire MK40 2RR United Kingdom to C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS on 2023-06-06

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FLYNN / 06/08/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM THE OLD SCHOOL HOUSE DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AE UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY LES OWEN

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 82 HILL RISE ST. IVES CAMBRIDGESHIRE PE27 6SG

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FLYNN / 10/04/2014

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FLYNN / 10/04/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 19 BURY WAY ST IVES CAMBRIDGESHIRE PE27 6SL

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FLYNN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLYNN

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SAMUEL FLYNN / 11/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FLYNN / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE FLYNN / 14/08/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ROBERT FLYNN

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 GBP NC 200/300 01/01/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 DIV 23/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 S-DIV 27/11/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 COMPANY NAME CHANGED OLYMPUS MICROSCOPE SERVICE AGENT LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

13/02/0413 February 2004 £ NC 100/200 17/08/03

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 17/08/03

View Document

13/02/0413 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information