MICROLISE ENGINEERING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/06/254 June 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

08/12/238 December 2023 Confirmation statement made on 2023-08-25 with updates

View Document

08/06/238 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

01/06/231 June 2023 Termination of appointment of William Wynn as a director on 2023-05-31

View Document

30/05/2330 May 2023 Appointment of Mr Nicholas James Wightman as a director on 2023-05-24

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

05/01/225 January 2022 Current accounting period extended from 2022-12-29 to 2022-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

22/10/2122 October 2021 Cessation of Microlise Group Limited as a person with significant control on 2021-10-18

View Document

22/10/2122 October 2021 Notification of Microlise Group Plc as a person with significant control on 2021-10-18

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Robert David Harbey as a director on 2021-06-30

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-06-30

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-06-29 to 2021-12-29

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CESSATION OF WILLIAM WYNN AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF ROBERT DAVID HARBEY AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF NADEEM RAZA AS A PSC

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022111250005

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WYNN

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR NICHOLAS JAMES WIGHTMAN

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 01/11/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BEWICK

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM RAZA / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEWICK / 05/08/2015

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022111250005

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM WYNN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED SIMON BEWICK

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NADEEM RAZA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ROBERT DAVID HARBEY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY NADEEM RAZA

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY ALLUM

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 AUDITOR'S RESIGNATION

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 £ IC 689/2 21/03/03 £ SR 687@1=687

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4 MEADOWBANK WAY EASTWOOD NOTTINGHAM NG16 3TT

View Document

09/01/029 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

16/06/9216 June 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9110 February 1991 CONVE 03/09/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 20/08/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: WELLINGTON HOUSE 22 WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4LX

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 46 HIGH PAVEMENT NOTTINGHAM NG1 1HW

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 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