MICRO COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

04/03/254 March 2025 Full accounts made up to 2024-05-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/02/2421 February 2024 Full accounts made up to 2023-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

01/07/211 July 2021 Termination of appointment of David Anthony Bond as a director on 2021-06-30

View Document

01/07/211 July 2021 Cessation of David Anthony Bond as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Dominic Francis Crawford as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Christopher Brian Wiseman as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of Micro Computer Consultants Group Limited as a person with significant control on 2021-06-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WISEMAN / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WISEMAN / 09/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WISEMAN / 09/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS CRAWFORD / 09/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BOND / 09/02/2018

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 244 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7TN ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015690040003

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

19/04/1619 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 244 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7TN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR RITA AMODIO SEDDON

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM BARCLAY HOUSE 151 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FL

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROY SEDDON

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015690040002

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/11/1525 November 2015 ADOPT ARTICLES 02/03/2015

View Document

13/05/1513 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WISEMAN

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DOMINIC FRANCIS CRAWFORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRENCHLEY

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DAVID ANTHONY BOND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA BRENCHLEY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS RITA AMODIO SEDDON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA BRENCHLEY

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KATHRYN DAWN BRENCHLEY / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVID SEDDON / 15/03/2010

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/05/098 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED SCOTT BRENCHLEY

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 3 STAINFORTH CLOSE CULCHETH WARRINGTON CHESHIRE WA3 4HZ

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: BARCLAY HOUSE 151 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8EL

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

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

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

03/10/893 October 1989 NC INC ALREADY ADJUSTED

View Document

03/10/893 October 1989 £ NC 25000/100000 04/09

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: BARCLAY HOUSE 151 ELLIOT STREET TYLDESLEY MANCHESTER M29 8EL

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: ASCOTT HOUSE 227 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DE

View Document

19/06/8119 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8119 June 1981 CERTIFICATE OF INCORPORATION

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